B B TRANTER LIMITED

Company Documents

DateDescription
10/07/1210 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

29/06/1229 June 2012 APPLICATION FOR STRIKING-OFF

View Document

21/03/1221 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/03/119 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/04/106 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN TRANTER / 06/04/2010

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 14/02/08; NO CHANGE OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: G OFFICE CHANGED 25/03/03 31 CORSHAM STREET LONDON N1 6DR

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 SECRETARY RESIGNED

View Document

14/02/0314 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/0314 February 2003 Incorporation

View Document


More Company Information