- Company Overview for TRACEL LIMITED (07004733)
- Filing history for TRACEL LIMITED (07004733)
- People for TRACEL LIMITED (07004733)
- Charges for TRACEL LIMITED (07004733)
- More for TRACEL LIMITED (07004733)
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) |
---|---|---|---|
12 Oct 2011 | CH01 | Director's details changed for Richard Anthony Matheron on 1 September 2011 | |
12 Oct 2011 | CH01 | Director's details changed for Steven Matheron on 1 September 2011 | |
12 Oct 2011 | CH01 | Director's details changed for Brian William Matheron on 1 September 2011 | |
17 Jan 2011 | AD01 | Registered office address changed from 4 Jury Street Warwick Warwickshire CV34 4EW on 17 January 2011 | |
03 Nov 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
26 Aug 2010 | CH01 | Director's details changed for Richard Anthony Matheron on 23 August 2010 | |
16 Aug 2010 | AD01 | Registered office address changed from Sand Road Industrial Estate Great Gransden Sandy Bedfordshire SG19 3AJ England on 16 August 2010 | |
22 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
05 Feb 2010 | CERTNM |
Company name changed playfair products LIMITED\certificate issued on 05/02/10
|
|
05 Feb 2010 | CONNOT | Change of name notice | |
04 Nov 2009 | CONNOT | Change of name notice | |
27 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
15 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Aug 2009 | NEWINC | Incorporation |