TRAK2U LIMITED

04206424
WESTMINSTER BUSINESS CENTRE NETHER POPPLETON YORK YORKSHIRE YO26 6RB

Documents

Documents
Date Category Description Pages
09 Nov 2016 gazette Gazette Dissolved Liquidation 1 Buy now
09 Aug 2016 insolvency Liquidation Miscellaneous 9 Buy now
09 Aug 2016 insolvency Liquidation Compulsory Return Final Meeting 1 Buy now
14 Sep 2015 insolvency Liquidation Miscellaneous 11 Buy now
05 Sep 2014 insolvency Liquidation Miscellaneous 12 Buy now
06 Sep 2013 insolvency Liquidation Miscellaneous 9 Buy now
14 Feb 2013 insolvency Liquidation Miscellaneous 9 Buy now
19 Sep 2012 insolvency Liquidation Miscellaneous 9 Buy now
16 Sep 2011 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
24 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Aug 2010 insolvency Liquidation Compulsory Appointment Liquidator 2 Buy now
19 Jul 2010 insolvency Liquidation Compulsory Winding Up Order 1 Buy now
09 Jul 2010 annual-return Annual Return 8 Buy now
09 Jul 2010 officers Change of particulars for director (John Fithian-Franks) 2 Buy now
09 Jul 2010 officers Change of particulars for director (Caroline Fithian Franks) 2 Buy now
09 Jul 2010 officers Change of particulars for director (Ian Fithian-Franks) 2 Buy now
07 May 2009 officers Director appointed john fithiam-franks 2 Buy now
30 Apr 2009 address Registered office changed on 30/04/2009 from 50 myrtle avenue selby north yorkshire YO8 9BG 1 Buy now
30 Apr 2009 annual-return Return made up to 26/04/09; full list of members 7 Buy now
14 Apr 2009 annual-return Return made up to 26/04/08; full list of members 7 Buy now
03 Dec 2008 accounts Annual Accounts 5 Buy now
08 Oct 2008 accounts Annual Accounts 4 Buy now
08 Sep 2008 address Registered office changed on 08/09/2008 from, 12 lancaster close, sherburn in elmet, leeds, west yorkshire, LS25 6NS 1 Buy now
01 May 2008 accounts Annual Accounts 3 Buy now
04 Jan 2008 officers Secretary's particulars changed 1 Buy now
10 May 2007 annual-return Return made up to 26/04/07; full list of members 5 Buy now
20 Jun 2006 accounts Annual Accounts 3 Buy now
08 May 2006 annual-return Return made up to 26/04/06; full list of members 5 Buy now
16 Jan 2006 address Registered office changed on 16/01/06 from: 18 leeds road, selby, north yorkshire, YO8 4HX 1 Buy now
23 Dec 2005 accounts Annual Accounts 3 Buy now
09 Dec 2005 accounts Annual Accounts 3 Buy now
25 Nov 2005 annual-return Return made up to 26/04/05; full list of members 10 Buy now
22 Nov 2005 gazette Gazette Notice Compulsary 1 Buy now
14 Aug 2004 mortgage Particulars of mortgage/charge 7 Buy now
27 Jul 2004 capital Ad 21/07/04--------- £ si 600@1=600 £ ic 1400/2000 2 Buy now
27 Jul 2004 capital Ad 21/07/04--------- £ si 200@1=200 £ ic 1200/1400 2 Buy now
14 Jun 2004 officers New director appointed 1 Buy now
08 Jun 2004 capital Ad 26/04/04--------- £ si 200@1 2 Buy now
27 May 2004 annual-return Return made up to 26/04/04; full list of members 8 Buy now
11 May 2004 officers Director resigned 1 Buy now
09 Oct 2003 officers Director resigned 1 Buy now
06 May 2003 annual-return Return made up to 26/04/03; full list of members 8 Buy now
16 Dec 2002 accounts Annual Accounts 4 Buy now
04 Sep 2002 annual-return Return made up to 26/04/02; full list of members 9 Buy now
01 Aug 2002 officers Secretary resigned 1 Buy now
01 Aug 2002 officers New secretary appointed 1 Buy now
07 Jun 2001 officers New director appointed 2 Buy now
07 Jun 2001 officers New director appointed 2 Buy now
31 May 2001 capital Ad 09/05/01--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
18 May 2001 accounts Accounting reference date extended from 30/04/02 to 30/09/02 1 Buy now
08 May 2001 officers Secretary resigned 1 Buy now
08 May 2001 officers Director resigned 1 Buy now
08 May 2001 officers New secretary appointed 1 Buy now
08 May 2001 officers New director appointed 1 Buy now
08 May 2001 address Registered office changed on 08/05/01 from: 12 york place, leeds, west yorkshire LS1 2DS 1 Buy now
26 Apr 2001 incorporation Incorporation Company 15 Buy now