- Company Overview for TRACE DEBT INVESTIGATION (TDI) LIMITED (05405329)
- Filing history for TRACE DEBT INVESTIGATION (TDI) LIMITED (05405329)
- People for TRACE DEBT INVESTIGATION (TDI) LIMITED (05405329)
- More for TRACE DEBT INVESTIGATION (TDI) LIMITED (05405329)
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) |
---|---|---|---|
03 Jun 2009 | 225 | Accounting reference date extended from 31/12/2008 to 31/03/2009 | |
02 Mar 2009 | 287 | Registered office changed on 02/03/2009 from beech house west hyde lane chalfont st peter gerrards cross bucks SL9 0QP | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
24 Apr 2008 | 363a | Return made up to 29/03/08; full list of members | |
24 Apr 2008 | 288b | Appointment Terminated Secretary janet bastable | |
21 Jul 2007 | 288b | Director resigned | |
25 Jun 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
06 Jun 2007 | 288a | New secretary appointed | |
24 May 2007 | 363a | Return made up to 29/03/07; full list of members | |
24 May 2007 | 288b | Secretary resigned | |
14 May 2007 | 288a | New director appointed | |
03 Apr 2007 | 287 | Registered office changed on 03/04/07 from: wye river studios 15-17 west wycombe road high wycombe bucks HP11 2LG | |
29 Mar 2007 | 288a | New secretary appointed | |
28 Mar 2007 | 288b | Secretary resigned | |
07 Jan 2007 | 225 | Accounting reference date shortened from 31/03/07 to 31/12/06 | |
03 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
24 Aug 2006 | 363s | Return made up to 29/03/06; full list of members | |
07 Aug 2006 | 288a | New secretary appointed | |
29 Jun 2006 | 287 | Registered office changed on 29/06/06 from: omega house 6 buckingham place bellfield road high wycombe bucks HP13 5HW | |
03 Feb 2006 | 287 | Registered office changed on 03/02/06 from: chancery court lincoln inn lincoln road high wycombe bucks HP12 3RE | |
12 Jan 2006 | 287 | Registered office changed on 12/01/06 from: 74 desborough avenue high wycombe bucks HP11 2SE | |
06 Jan 2006 | CERTNM | Company name changed envoy cars LIMITED\certificate issued on 06/01/06 | |
23 Dec 2005 | 288a | New director appointed | |
23 Dec 2005 | 288a | New secretary appointed | |
23 Dec 2005 | 288b | Secretary resigned |