G. TRANTER LIMITED

Company Documents

DateDescription
28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/12/1510 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

13/10/1513 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/01/1510 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/02/149 February 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

10/10/1310 October 2013 CURREXT FROM 30/11/2013 TO 31/01/2014

View Document

13/02/1313 February 2013 REREG UNLTD TO LTD; RES02 PASS DATE:05/02/2013

View Document

13/02/1313 February 2013 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

13/02/1313 February 2013 APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

13/02/1313 February 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/02/1312 February 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

06/12/106 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE CLAIRE TRANTER / 03/12/2010

View Document

06/12/106 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

27/05/1027 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS TRANTER JAYNE CLAIRE TRANTER / 27/05/2010

View Document

21/12/0921 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY TRANTER / 19/12/2009

View Document

29/11/0929 November 2009 APPOINTMENT TERMINATED, SECRETARY JACQUELINE BRYANT

View Document

29/11/0929 November 2009 SECRETARY APPOINTED MRS TRANTER JAYNE CLAIRE TRANTER

View Document

05/12/085 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: G OFFICE CHANGED 11/12/03 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 SECRETARY RESIGNED

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 NEW SECRETARY APPOINTED

View Document

28/11/0328 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company