- 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) |
---|---|---|---|
21 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2010 | AP01 | Appointment of Dominic Paul Brandon Roberts as a director | |
31 Mar 2010 | TM01 | Termination of appointment of Kenneth Hurley as a director | |
26 Mar 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
24 Nov 2009 | AR01 | Annual return made up to 24 August 2009 with full list of shareholders | |
28 Mar 2009 | 288a | Director appointed kenneth michael hurley | |
20 Mar 2009 | AAMD | Amended accounts made up to 31 August 2007 | |
20 Mar 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
16 Mar 2009 | 288b | Appointment terminated director geoffrey capel | |
06 Mar 2009 | 88(2) | Ad 20/02/09\gbp si 403900@1=403900\gbp ic 100/404000\ | |
06 Mar 2009 | MEM/ARTS | Memorandum and Articles of Association | |
06 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2008 | 363a | Return made up to 24/08/08; full list of members | |
24 Jun 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
06 Feb 2008 | 287 | Registered office changed on 06/02/08 from: hammerdown farm office suite bath road old sodbury, bristol south gloucestershire BS37 6RR | |
30 Oct 2007 | 363a | Return made up to 24/08/07; full list of members | |
11 Jul 2007 | 395 | Particulars of mortgage/charge | |
17 Nov 2006 | 287 | Registered office changed on 17/11/06 from: woodhill farmhouse brinkworth wiltshire SN15 5UA | |
27 Oct 2006 | 288c | Director's particulars changed | |
27 Oct 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
03 Oct 2006 | CERTNM | Company name changed e-call telematics LTD\certificate issued on 03/10/06 | |
24 Aug 2006 | 288b | Secretary resigned | |
24 Aug 2006 | NEWINC | Incorporation |