Date | Description |
2023-04-07 |
delete address UNIT 1 ATLANTIC WAY WEDNESBURY WEST MIDLANDS WS10 7WW |
2023-04-07 |
delete company_previous_name HS135 LIMITED |
2023-04-07 |
delete company_previous_name TRAC ENGINEERING LIMITED |
2023-04-07 |
insert address 4TH FLOOR 24 OLD BOND STREET LONDON ENGLAND W1S 4AW |
2023-04-07 |
update registered_address |
2023-01-09 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DOVER 24 LIMITED / 02/11/2022 |
2022-11-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-11-17 |
update statutory_documents ADOPT ARTICLES 27/10/2022 |
2022-11-14 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP RAYMOND EMMERSON |
2022-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2022 FROM
UNIT 1 ATLANTIC WAY
WEDNESBURY
WEST MIDLANDS
WS10 7WW |
2022-11-11 |
update statutory_documents DIRECTOR APPOINTED MR ASHLEY CHARLES ANDERSON REEK |
2022-11-11 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER CAMPBELL |
2022-11-11 |
update statutory_documents CORPORATE DIRECTOR APPOINTED W1S DIRECTORS LIMITED |
2022-11-11 |
update statutory_documents CORPORATE SECRETARY APPOINTED DOVER 24 LIMITED |
2022-11-11 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL W1S DIRECTORS LIMITED |
2022-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IRFAN MOHAMED |
2022-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN LOWSON |
2022-11-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AMANDA SANDERS |
2022-11-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID KAPLAN |
2022-10-13 |
update statutory_documents DIRECTOR APPOINTED MR IRFAN HARUN AYUB MOHAMED |
2022-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL JERRAM |
2022-08-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2022-08-07 |
update company_status Active - Proposal to Strike off => Active |
2022-07-28 |
update statutory_documents ORDER OF COURT - RESTORATION |
2020-02-04 |
update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
2019-12-07 |
update company_status Active => Active - Proposal to Strike off |
2019-11-19 |
update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
2019-11-10 |
update statutory_documents APPLICATION FOR STRIKING-OFF |
2019-10-07 |
update num_mort_outstanding 3 => 0 |
2019-10-07 |
update num_mort_satisfied 0 => 3 |
2019-09-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-09-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-09-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-07-08 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-07-08 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-06-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2018-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-25 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ANTHONY JERRAM |
2018-10-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE |
2017-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
2017-11-08 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2016-12-21 |
update account_category TOTAL EXEMPTION SMALL => DORMANT |
2016-12-21 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-21 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-12-12 |
update statutory_documents SAIL ADDRESS CREATED |
2016-12-12 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
REG PSC |
2016-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
2016-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-07-29 |
update statutory_documents DIRECTOR APPOINTED MR PAUL WHITE |
2016-07-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DUANE KORYTKO |
2016-01-08 |
update returns_last_madeup_date 2014-12-11 => 2015-12-11 |
2016-01-08 |
update returns_next_due_date 2016-01-08 => 2017-01-08 |
2015-12-17 |
update statutory_documents 11/12/15 FULL LIST |
2015-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BOLTON |
2015-11-09 |
update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL |
2015-11-09 |
update accounts_last_madeup_date 2013-06-30 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-09 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-11 => 2014-12-11 |
2015-02-07 |
update returns_next_due_date 2015-01-08 => 2016-01-08 |
2015-02-04 |
update statutory_documents DIRECTOR APPOINTED MR DUANE ANTHONY KORYTKO |
2015-02-04 |
update statutory_documents SECRETARY APPOINTED AMANDA BALOG SANDERS |
2015-02-04 |
update statutory_documents SECRETARY APPOINTED MR DAVID KAPLAN |
2015-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAHUL KOTHARI |
2015-01-16 |
update statutory_documents SAIL ADDRESS CREATED |
2015-01-16 |
update statutory_documents 11/12/14 FULL LIST |
2014-02-07 |
delete address PELHAM STREET WOLVERHAMPTON WEST MIDLANDS WV3 0BJ |
2014-02-07 |
insert address UNIT 1 ATLANTIC WAY WEDNESBURY WEST MIDLANDS WS10 7WW |
2014-02-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-02-07 |
update accounts_next_due_date 2014-03-31 => 2015-09-30 |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2012-12-11 => 2013-12-11 |
2014-02-07 |
update returns_next_due_date 2014-01-08 => 2015-01-08 |
2014-01-30 |
update statutory_documents 30/06/13 TOTAL EXEMPTION FULL |
2014-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2014 FROM
PELHAM STREET
WOLVERHAMPTON
WEST MIDLANDS
WV3 0BJ |
2014-01-22 |
update statutory_documents 11/12/13 FULL LIST |
2014-01-07 |
update account_ref_day 30 => 31 |
2014-01-07 |
update account_ref_month 6 => 12 |
2013-12-13 |
update statutory_documents DIRECTOR APPOINTED MARK ROBERT BOLTON |
2013-12-13 |
update statutory_documents DIRECTOR APPOINTED RAHUL KOTHARI |
2013-12-13 |
update statutory_documents DIRECTOR APPOINTED STEVEN ROBERT LOWSON |
2013-12-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEIGH ROBINSON |
2013-12-12 |
update statutory_documents CURREXT FROM 30/06/2014 TO 31/12/2014 |
2013-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES |
2013-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN ADAMS |
2013-06-25 |
update account_category FULL => TOTAL EXEMPTION FULL |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-11 => 2012-12-11 |
2013-06-24 |
update returns_next_due_date 2013-01-08 => 2014-01-08 |
2013-04-08 |
update statutory_documents 30/06/12 TOTAL EXEMPTION FULL |
2013-01-08 |
update statutory_documents 11/12/12 FULL LIST |
2012-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2012-03-23 |
update statutory_documents DIRECTOR APPOINTED ANDREW DAVIES |
2012-02-06 |
update statutory_documents 11/12/11 FULL LIST |
2012-02-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN GOLDEN |
2010-12-13 |
update statutory_documents 11/12/10 FULL LIST |
2010-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2010-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2009-12-14 |
update statutory_documents 11/12/09 FULL LIST |
2009-04-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2009-01-17 |
update statutory_documents COMPANY NAME CHANGED TRAC MANUFACTURING TECHNOLOGY LIMITED
CERTIFICATE ISSUED ON 20/01/09 |
2009-01-07 |
update statutory_documents RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
2008-08-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MICHAEL BATCHELOR |
2007-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-12-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-12-11 |
update statutory_documents RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
2007-01-11 |
update statutory_documents RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
2007-01-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-03-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-12-20 |
update statutory_documents RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
2005-06-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-06-07 |
update statutory_documents SECRETARY RESIGNED |
2005-03-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-03-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-01-28 |
update statutory_documents RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
2004-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-02-07 |
update statutory_documents RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS |
2004-01-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2003-11-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-08-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-04 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/06/03 |
2003-08-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/08/03 FROM:
7TH FLOOR PHOENIX HOUSE
1-3 NEWHALL STREET
BIRMINGHAM
WEST MIDLANDS B3 3NH |
2003-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-01-17 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-01-16 |
update statutory_documents COMPANY NAME CHANGED
TRAC ENGINEERING LIMITED
CERTIFICATE ISSUED ON 15/01/03 |
2002-12-20 |
update statutory_documents COMPANY NAME CHANGED
HS135 LIMITED
CERTIFICATE ISSUED ON 20/12/02 |
2002-12-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |