Advanced company searchLink opens in new window

ONTRACK INVESTIGATIONS LIMITED

Company number 05879504

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2010 DS01 Application to strike the company off the register
17 Nov 2010 TM01 Termination of appointment of Vijay Agrawal as a director
17 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
Statement of capital on 2010-11-16
  • GBP 1,000
16 Nov 2010 AP01 Appointment of Mr Badri Nathan as a director
16 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2010 AA Full accounts made up to 31 December 2009
04 Nov 2009 CH01 Director's details changed for Vijay Kumar Agrawal on 1 October 2009
12 Aug 2009 363a Return made up to 18/07/09; full list of members
04 Aug 2009 288a Director appointed vijay kumar agrawal
18 Jun 2009 AA Full accounts made up to 31 December 2008
15 Jun 2009 288b Appointment Terminated Director alasdair turnbull
21 Apr 2009 288a Director appointed alasdair turnbull
21 Apr 2009 288b Appointment Terminated Director rob cavender
31 Jul 2008 363a Return made up to 18/07/08; full list of members
01 May 2008 AA Full accounts made up to 31 December 2007
14 Feb 2008 395 Particulars of mortgage/charge
21 Dec 2007 288b Director resigned
20 Aug 2007 363a Return made up to 18/07/07; full list of members
20 Aug 2007 AA Full accounts made up to 31 December 2006
18 Jul 2007 288a New director appointed
12 Feb 2007 225 Accounting reference date shortened from 31/07/07 to 31/12/06
01 Feb 2007 395 Particulars of mortgage/charge