WHAT TRACKER LIMITED

Company Documents

DateDescription
01/06/101 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/02/1016 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/02/103 February 2010 APPLICATION FOR STRIKING-OFF

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

29/10/0929 October 2009 Annual return made up to 20 August 2009 with full list of shareholders

View Document

27/01/0927 January 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONY BLYTH / 01/10/2008

View Document

19/01/0919 January 2009 SECRETARY'S CHANGE OF PARTICULARS / LYNNE BLYTH / 01/10/2008

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

24/01/0824 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0824 January 2008 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0824 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: G OFFICE CHANGED 27/03/07 CLAREMONT HOUSE, BLUNT ROAD SOUTH CROYDON SURREY CR2 7PA

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: G OFFICE CHANGED 25/09/06 OWL HOUSE 11 BLUNT ROAD SOUTH CROYDON SURREY CR2 7PA

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: G OFFICE CHANGED 25/09/06 CLAREMONT HOUSE, 1, BLUNT ROAD SOUTH CROYDON SURREY CR2 7PA

View Document

31/08/0631 August 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 05/04/02

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 SECRETARY RESIGNED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/0120 August 2001 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company