Advanced company searchLink opens in new window

CREDIT - TRACK DEBT RECOVERY LTD

Company number 02425789

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Nov 1998 287 Registered office changed on 27/11/98 from: 72A ainsworth street cambridge CB1 2PD
27 Nov 1998 288a New director appointed
26 Nov 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
26 Nov 1998 MEM/ARTS Memorandum and Articles of Association
30 Oct 1998 AA Accounts for a dormant company made up to 31 December 1997
23 Sep 1998 363s Return made up to 12/09/98; no change of members
01 Jun 1998 287 Registered office changed on 01/06/98 from: first floor block d westbrook centre milton road cambridge CB4 1YG
01 May 1998 CERTNM Company name changed century cable LIMITED\certificate issued on 05/05/98
18 Nov 1997 288b Director resigned
18 Nov 1997 288a New director appointed
23 Oct 1997 AA Accounts for a dormant company made up to 31 December 1996
07 Oct 1997 363s Return made up to 12/09/97; full list of members
05 Mar 1997 288b Director resigned
27 Oct 1996 AA Accounts for a dormant company made up to 31 December 1995
02 Oct 1996 363s Return made up to 22/09/96; no change of members
  • 363(288) ‐ Director resigned
12 Jul 1996 288 Secretary resigned
12 Jul 1996 288 New secretary appointed
17 Feb 1996 287 Registered office changed on 17/02/96 from: unit 208 cambridge science park milton road cambridge cambridgeshire, CB4 4WA
29 Jan 1996 363s Return made up to 22/09/95; full list of members
02 Nov 1995 AA Accounts for a dormant company made up to 31 December 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a dormant company made up to 31 December 1994
16 Oct 1995 288 New director appointed
16 Oct 1995 288 New director appointed
02 Aug 1995 288 New director appointed
05 Jul 1995 288 Secretary resigned;new secretary appointed
23 May 1995 287 Registered office changed on 23/05/95 from: francis house 112 hills road cambridge CB2 1PH