- Company Overview for TRACK ACCOUNTANCY SERVICES LTD (11542439)
- Filing history for TRACK ACCOUNTANCY SERVICES LTD (11542439)
- People for TRACK ACCOUNTANCY SERVICES LTD (11542439)
- More for TRACK ACCOUNTANCY SERVICES LTD (11542439)
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) |
---|---|---|---|
04 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2019 | AD01 | Registered office address changed from The Nursery Dunn Street Road Bredhurst ME7 3nd England to Tenacre Court Ashford Road Harrietsham Maidstone ME17 1AH on 12 June 2019 | |
30 May 2019 | PSC01 | Notification of Nigel Melia as a person with significant control on 30 May 2019 | |
30 May 2019 | TM01 | Termination of appointment of Penny Clare Reardon as a director on 30 May 2019 | |
30 May 2019 | PSC07 | Cessation of Simon Hayes as a person with significant control on 30 May 2019 | |
30 May 2019 | AP01 | Appointment of Mr Nigel Melia as a director on 30 May 2019 | |
22 May 2019 | TM01 | Termination of appointment of Nigel Melia as a director on 9 May 2019 | |
08 Oct 2018 | TM01 | Termination of appointment of Simon John Hayes as a director on 5 October 2018 | |
11 Sep 2018 | AP01 | Appointment of Mrs Penny Reardon as a director on 10 September 2018 | |
11 Sep 2018 | AP01 | Appointment of Mr Nigel Melia as a director on 10 September 2018 | |
29 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-29
|