Trace & Recovery (UK) Ltd was setup in 2004, it has a status of "Dissolved". The companies directors are Saunders, Judith Mary, Saunders, Wilfred Thomas. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAUNDERS, Wilfred Thomas | 16 August 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAUNDERS, Judith Mary | 16 August 2004 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 September 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 10 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 04 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 28 May 2014 | |
RESOLUTIONS - N/A | 09 April 2013 | |
RESOLUTIONS - N/A | 09 April 2013 | |
4.20 - N/A | 09 April 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 April 2013 | |
AD01 - Change of registered office address | 12 March 2013 | |
AR01 - Annual Return | 21 August 2012 | |
AA - Annual Accounts | 14 December 2011 | |
AR01 - Annual Return | 05 September 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 10 September 2010 | |
CH01 - Change of particulars for director | 10 September 2010 | |
AA - Annual Accounts | 19 December 2009 | |
363a - Annual Return | 24 August 2009 | |
AA - Annual Accounts | 02 November 2008 | |
363s - Annual Return | 03 October 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363s - Annual Return | 07 September 2007 | |
AA - Annual Accounts | 06 February 2007 | |
363s - Annual Return | 05 September 2006 | |
AA - Annual Accounts | 02 February 2006 | |
225 - Change of Accounting Reference Date | 23 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 December 2005 | |
363s - Annual Return | 26 August 2005 | |
288a - Notice of appointment of directors or secretaries | 15 September 2004 | |
288a - Notice of appointment of directors or secretaries | 15 September 2004 | |
288b - Notice of resignation of directors or secretaries | 15 September 2004 | |
288b - Notice of resignation of directors or secretaries | 15 September 2004 | |
NEWINC - New incorporation documents | 16 August 2004 |