- Company Overview for UNITRAK TELEMATICS LTD (05915907)
- Filing history for UNITRAK TELEMATICS LTD (05915907)
- People for UNITRAK TELEMATICS LTD (05915907)
- Charges for UNITRAK TELEMATICS LTD (05915907)
- Insolvency for UNITRAK TELEMATICS LTD (05915907)
- More for UNITRAK TELEMATICS LTD (05915907)
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) |
---|---|---|---|
29 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Aug 2015 | AD01 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 | |
29 Jul 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 1 July 2014 | |
23 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
23 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
23 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2013 | AD01 | Registered office address changed from Unit 2 Tower Lane Business Park Tower Lane Warmley Bristol BS30 8XT England on 20 June 2013 | |
04 Jun 2013 | AD01 | Registered office address changed from Unit 219 Harbour Yard Chelsea Harbour London SW10 0XD on 4 June 2013 | |
03 Jun 2013 | TM01 | Termination of appointment of Dominic Roberts as a director | |
28 Dec 2012 | CH01 | Director's details changed for Mr Robin Gerald Hill-Walker on 28 December 2012 | |
13 Sep 2012 | AR01 |
Annual return made up to 24 August 2012 with full list of shareholders
Statement of capital on 2012-09-13
|
|
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
18 Nov 2011 | TM02 | Termination of appointment of Kerry Kalliday as a secretary | |
16 Nov 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
16 Nov 2011 | CH01 | Director's details changed for Robin Gerald Hill-Walker on 24 August 2011 | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
18 Apr 2011 | AD01 | Registered office address changed from 201 Harbour Yard Chelsea Harbour London SW10 0XD on 18 April 2011 | |
15 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2011 | CH01 | Director's details changed for Robin Gerald Hillwalker on 4 January 2011 | |
14 Jan 2011 | CH01 | Director's details changed for Dominic Paul Brandon Roberts on 4 January 2011 | |
14 Jan 2011 | AD01 | Registered office address changed from Gate Offices Sutton Benger Chippenham Wiltshire SN15 4RE on 14 January 2011 | |
14 Jan 2011 | AP03 | Appointment of Kerry Anne Kalliday as a secretary | |
14 Jan 2011 | TM02 | Termination of appointment of Robin Hillwalker as a secretary | |
12 Jan 2011 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders |