- Company Overview for PART TRACING LTD (06371508)
- Filing history for PART TRACING LTD (06371508)
- People for PART TRACING LTD (06371508)
- More for PART TRACING LTD (06371508)
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 Nov 2011 | TM02 | Termination of appointment of Dj & M Secretarial Services Limited as a secretary | |
02 Nov 2011 | AP04 | Appointment of Quaedvlieg Corporate Services Uk Limited as a secretary | |
19 Oct 2011 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
19 Oct 2011 | CH01 | Director's details changed for Jeffrey Paul Sebel on 19 October 2011 | |
19 Oct 2011 | CH04 | Secretary's details changed for Dj & M Secretarial Services Limited on 19 October 2011 | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Nov 2010 | TM01 | Termination of appointment of Rainier Van Der Veen as a director | |
29 Nov 2010 | AP01 | Appointment of Marchelle Antoinette Van Egmond as a director | |
12 Oct 2010 | AR01 | Annual return made up to 14 September 2010 with full list of shareholders | |
19 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Oct 2009 | AR01 | Annual return made up to 14 September 2009 with full list of shareholders | |
14 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 Oct 2008 | 363a | Return made up to 14/09/08; full list of members | |
30 Nov 2007 | CERTNM | Company name changed yutejo LIMITED\certificate issued on 30/11/07 | |
30 Nov 2007 | 288b | Director resigned | |
30 Nov 2007 | 288a | New director appointed | |
30 Nov 2007 | 288a | New director appointed | |
30 Nov 2007 | 225 | Accounting reference date extended from 30/09/08 to 31/12/08 | |
14 Sep 2007 | NEWINC | Incorporation |