- Company Overview for CREDIT - TRACK DEBT RECOVERY LTD (02425789)
- Filing history for CREDIT - TRACK DEBT RECOVERY LTD (02425789)
- People for CREDIT - TRACK DEBT RECOVERY LTD (02425789)
- Charges for CREDIT - TRACK DEBT RECOVERY LTD (02425789)
- Insolvency for CREDIT - TRACK DEBT RECOVERY LTD (02425789)
- More for CREDIT - TRACK DEBT RECOVERY LTD (02425789)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jun 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
04 Sep 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
04 Sep 2015 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/14 | |
21 Aug 2015 | AD03 | Register(s) moved to registered inspection location Bartley Wood Business Park Hook Hampshire RG27 9UP | |
21 Aug 2015 | AD02 | Register inspection address has been changed to Bartley Wood Business Park Hook Hampshire RG27 9UP | |
21 Aug 2015 | AD01 | Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 1 More London Place London SE1 2AF on 21 August 2015 | |
19 Aug 2015 | 4.70 | Declaration of solvency | |
19 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
30 Jun 2015 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/14 | |
12 Sep 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
10 Sep 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
10 Sep 2014 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 | |
23 May 2014 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 | |
07 Apr 2014 | TM01 | Termination of appointment of Caroline Withers as a director | |
07 Apr 2014 | AP01 | Appointment of Mine Ozkan Hifzi as a director | |
06 Dec 2013 | TM01 | Termination of appointment of Robert Gale as a director | |
06 Dec 2013 | AP01 | Appointment of Robert Dominic Dunn as a director | |
26 Sep 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 | |
26 Sep 2013 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/12 | |
20 Sep 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
18 Jun 2013 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/12 | |
14 Mar 2013 | CH01 | Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013 | |
09 Jan 2013 | TM01 | Termination of appointment of Joanne Tillbrook as a director | |
09 Jan 2013 | AP01 | Appointment of Caroline Bernadette Elizabeth Withers as a director |