Trace Payroll Services LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 3, 2015)shareholder details and share percentages 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
TRACE-MIS LIMITED
TRACE EMPLOYER SERVICES LIMITED
Company type Private Limited Company , Active Company Number 00863160 Record last updated Saturday, June 4, 2022 4:05:26 AM UTC Official Address 224 St John Street Bunhill There are 894 companies registered at this street
Postal Code EC1V4QR Sector Data processing, hosting and related activities
Visits Searches Document Type Publication date Download link Registry May 31, 2022 Appointment of a woman as Director Registry Dec 18, 2020 Resignation of one Director (a woman) Registry Dec 11, 2020 Appointment of a man as Director Registry Jul 15, 2020 Two appointments: a person and a woman,: a person and a woman Registry Jul 13, 2020 Resignation of one Director (a man) Registry Dec 20, 2019 Three appointments: 3 companies Registry Dec 20, 2019 Resignation of 4 people: one Shareholder (Above 75%) Registry Dec 20, 2019 Resignation of one Director (a man) Registry Apr 6, 2016 Four appointments: 3 companies and a man Registry Jan 9, 2015 Annual return Financials Jan 3, 2015 Annual accounts Registry Jan 21, 2014 Annual return Financials Dec 23, 2013 Annual accounts Registry Jan 28, 2013 Annual return Financials Jan 3, 2013 Annual accounts Registry Oct 22, 2012 Resignation of one Director Registry Sep 30, 2012 Resignation of 2 people: one Customer Services Director and one Director (a man) Registry Jan 10, 2012 Annual return Financials Jan 9, 2012 Annual accounts Registry Nov 29, 2011 Return of allotment of shares Registry Feb 28, 2011 Annual return Financials Jan 12, 2011 Annual accounts Registry Apr 15, 2010 Annual return Registry Apr 15, 2010 Change of particulars for director Registry Apr 15, 2010 Change of particulars for director 8631... Registry Apr 15, 2010 Change of particulars for director Registry Apr 15, 2010 Change of particulars for director 8631... Financials Apr 15, 2010 Annual accounts Registry Mar 5, 2010 Particulars of a mortgage or charge Registry Dec 23, 2009 Return of allotment of shares Registry Dec 12, 2009 Return of allotment of shares 8631... Registry Dec 12, 2009 Miscellaneous document Financials Feb 4, 2009 Annual accounts Registry Jan 27, 2009 Annual return Registry Jan 20, 2009 Appointment of a man as Director Registry Jan 15, 2009 Two appointments: 2 men Financials Aug 6, 2008 Annual accounts Registry Feb 27, 2008 Annual return Registry Sep 10, 2007 Resignation of a director Registry Aug 31, 2007 Resignation of one Director (a man) and one Outsourced Payroll Financials Jun 18, 2007 Annual accounts Registry Apr 25, 2007 Appointment of a director Registry Mar 28, 2007 Appointment of a man as Director and Sales Director Registry Mar 19, 2007 Memorandum of association Registry Mar 5, 2007 Company name change Registry Mar 5, 2007 Change of name certificate Registry Feb 21, 2007 Annual return Registry Jan 19, 2007 Appointment of a director Registry Dec 18, 2006 Appointment of a man as Director and Outsourced Payroll Registry Aug 1, 2006 Resignation of a director Registry Jul 31, 2006 Resignation of one Sales Director and one Director (a man) Financials Apr 5, 2006 Annual accounts Registry Jan 12, 2006 Annual return Financials Apr 4, 2005 Annual accounts Registry Jan 25, 2005 Annual return Financials Feb 16, 2004 Annual accounts Registry Jan 12, 2004 Annual return Registry Dec 23, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 23, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 8631... Registry Dec 23, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 23, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 8631... Registry Dec 23, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 23, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 8631... Registry Dec 23, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 23, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 8631... Registry Dec 23, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 23, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 8631... Registry Sep 18, 2003 Appointment of a director Registry Sep 10, 2003 Two appointments: 2 men Financials Mar 26, 2003 Annual accounts Registry Jan 13, 2003 Annual return Registry Jan 13, 2003 Resignation of a director Registry Dec 20, 2002 Resignation of 2 people: one Director (a man) Financials Mar 14, 2002 Annual accounts Registry Jan 17, 2002 Annual return Registry Sep 12, 2001 Resignation of a director Registry Sep 10, 2001 Resignation of one Director (a man) and one Man Dir Registry Jun 25, 2001 Appointment of a director Registry Jun 20, 2001 Appointment of a man as Director and Sales Director Registry Jun 14, 2001 Appointment of a director Registry Apr 17, 2001 Change of name certificate Registry Apr 2, 2001 Change of name certificate 8631... Registry Mar 29, 2001 Appointment of a man as Director and Managing Director Registry Mar 16, 2001 Appointment of a director Financials Mar 14, 2001 Annual accounts Registry Mar 1, 2001 Appointment of a man as Director and Chief Executive Officer Registry Jan 29, 2001 Annual return Registry Dec 20, 2000 Company name change Registry Dec 19, 2000 Change of name certificate Registry Feb 9, 2000 Annual return Financials Jan 5, 2000 Annual accounts Registry Apr 8, 1999 Appointment of a director Registry Apr 1, 1999 Two appointments: 2 men Financials Jan 18, 1999 Annual accounts Registry Jan 7, 1999 Annual return Financials Apr 3, 1998 Annual accounts Registry Feb 19, 1998 Change in situation or address of registered office Registry Jan 2, 1998 Annual return Registry Nov 5, 1997 Resignation of a director Financials Apr 2, 1997 Annual accounts
Trace Ltd