- Company Overview for FINANCETRACK LIMITED (04266669)
- Filing history for FINANCETRACK LIMITED (04266669)
- People for FINANCETRACK LIMITED (04266669)
- Charges for FINANCETRACK LIMITED (04266669)
- Insolvency for FINANCETRACK LIMITED (04266669)
- More for FINANCETRACK LIMITED (04266669)
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) |
---|---|---|---|
06 May 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Oct 2005 | 3.6 | Receiver's abstract of receipts and payments | |
13 Oct 2005 | 405(2) | Receiver ceasing to act | |
25 May 2005 | L64.04 | Dissolution deferment | |
25 May 2005 | L64.07 | Completion of winding up | |
07 Apr 2005 | 3.6 | Receiver's abstract of receipts and payments | |
22 Jul 2004 | COCOMP | Order of court to wind up | |
14 Jul 2004 | COCOMP | Order of court to wind up | |
21 Apr 2004 | 3.10 | Administrative Receiver's report | |
09 Mar 2004 | 405(1) | Appointment of receiver/manager | |
07 Jan 2004 | AA | Total exemption full accounts made up to 31 August 2002 | |
18 Dec 2003 | 88(2)R | Ad 18/07/03--------- £ si 398@1 | |
17 Dec 2003 | 363s | Return made up to 08/08/03; full list of members | |
17 Dec 2003 | 363(288) |
Director's particulars changed
|
|
17 Dec 2003 | 363(287) |
Registered office changed on 17/12/03
|
|
01 Dec 2003 | 287 | Registered office changed on 01/12/03 from: the britannia suite saint james buildings 79 oxford street manchester M1 6FR | |
24 Jun 2003 | 363s | Return made up to 08/08/02; full list of members | |
02 Jan 2003 | 88(2)R | Ad 12/09/01--------- £ si 1@1=1 £ ic 1/2 | |
02 Jan 2003 | 288a | New secretary appointed;new director appointed | |
02 Jan 2003 | 288a | New director appointed | |
02 Jan 2003 | 288b | Secretary resigned;director resigned | |
02 Jan 2003 | 288b | Director resigned | |
13 Dec 2002 | 395 | Particulars of mortgage/charge | |
17 Sep 2001 | 288b | Secretary resigned | |
17 Sep 2001 | 288b | Director resigned |