INSIDE TRACK SEMINARS LIMITED

  • Company statusdissolved
  • Company No04444151
  • Age23 years 2 months Incorporated 21 May 2002
  • Officers0

Address

Jupiter House The Drive, Warley Hill Business Park, Brentwood, CM13 3BE

INSIDE TRACK SEMINARS LIMITED is an dissolved company incorporated on 21 May 2002 and based in Brentwood. The company was registered 23 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    7487

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

7 Years Ago on 20 Jun 2018

Liquidation Miscellaneous

7 Years Ago on 26 May 2018

Liquidation Miscellaneous

7 Years Ago on 26 May 2018

Liquidation Voluntary Creditors Return Of Final Meeting

7 Years Ago on 20 Mar 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 15 Dec 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 15 Jun 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 24 May 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 20 Jun 2016

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

9 Years Ago on 15 Dec 2015

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Years Ago on 18 May 2015

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

10 Years Ago on 25 Nov 2014

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Years Ago on 29 Apr 2014

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

11 Years Ago on 30 Oct 2013

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

12 Years Ago on 10 May 2013

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

12 Years Ago on 20 Nov 2012

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

13 Years Ago on 17 May 2012

Change Registered Office Address Company With Date Old Address

13 Years Ago on 14 Mar 2012

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

13 Years Ago on 20 Oct 2011

Termination Director Company With Name

13 Years Ago on 08 Aug 2011

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

14 Years Ago on 28 Apr 2011

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

14 Years Ago on 02 Nov 2010

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

15 Years Ago on 10 May 2010

Liquidation Voluntary Appointment Of Liquidator

16 Years Ago on 01 May 2009

Liquidation Voluntary Constitution Liquidation Committee

16 Years Ago on 01 May 2009

Liquidation In Administration Progress Report With Brought Down Date

16 Years Ago on 17 Apr 2009

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
GIFFORD, Maria Helenasecretary 24 May 2002
MCKAY, Anthony Brucedirector Mar 196318 Jan 2008

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.