On The Right Track LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 11, 2002)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
ON THE RIGHT TRACK LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03897776 |
Record last updated | Friday, April 24, 2015 2:57:46 AM UTC |
Official Address | 262 Field End Road Eastcote Ruislip Middlesex Cavendish There are 448 companies registered at this street |
Locality | Cavendishlondon |
Region | HillingdonLondon, England |
Postal Code | HA49NB |
Sector | Other business activities |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 1, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Aug 2, 2013 | Change of registered office address |  |
Registry | Jun 18, 2013 | First notification of strike - off in london gazette |  |
Registry | Jun 10, 2013 | Striking off application by a company |  |
Registry | May 16, 2013 | Resignation of one Director |  |
Registry | Feb 7, 2013 | Annual return |  |
Registry | May 1, 2012 | Resignation of one Magazine/Brochure Printing & P and one Director (a man) |  |
Registry | Jan 25, 2012 | Appointment of a man as Director and Magazine/Brochure Printing & P |  |
Registry | Oct 1, 2009 | Second notification of strike-off action in london gazette |  |
Registry | Jul 1, 2009 | Release of official receiver |  |
Registry | Jun 1, 2007 | Order to wind up |  |
Registry | Apr 10, 2007 | Striking-off action suspended |  |
Registry | Mar 13, 2007 | First notification of strike - off in london gazette |  |
Registry | Jan 29, 2007 | Application for striking off |  |
Registry | Jan 18, 2006 | Annual return |  |
Financials | Nov 8, 2005 | Annual accounts |  |
Financials | Nov 7, 2005 | Annual accounts 3897... |  |
Registry | Jan 21, 2005 | Annual return |  |
Financials | Sep 16, 2004 | Amended accounts |  |
Registry | Sep 10, 2004 | Change in situation or address of registered office |  |
Registry | Feb 24, 2004 | Annual return |  |
Financials | Feb 2, 2004 | Annual accounts |  |
Registry | Dec 24, 2003 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jan 13, 2003 | Annual return |  |
Financials | Nov 11, 2002 | Annual accounts |  |
Registry | May 10, 2002 | Particulars of a mortgage or charge |  |
Registry | May 4, 2002 | Particulars of a mortgage or charge 3897... |  |
Registry | Jan 28, 2002 | Annual return |  |
Financials | Oct 26, 2001 | Annual accounts |  |
Registry | Aug 29, 2001 | Resignation of a director |  |
Registry | Feb 12, 2001 | Appointment of a director |  |
Registry | Feb 12, 2001 | Annual return |  |
Registry | Jan 1, 2001 | Resignation of one Corporate Body and one Director |  |
Registry | Sep 18, 2000 | Change of accounting reference date |  |
Registry | Apr 1, 2000 | Appointment of a man as Curtain Hanger and Director |  |
Registry | Dec 21, 1999 | Appointment of a person as Director and Corporate Body |  |