MUTEK TRANSCOM LTD

Company Documents

DateDescription
31/08/1031 August 2010 STRUCK OFF AND DISSOLVED

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/03/0517 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 SECRETARY RESIGNED

View Document

05/02/025 February 2002 NEW SECRETARY APPOINTED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

05/02/005 February 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

11/02/9911 February 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 ACC. REF. DATE EXTENDED FROM 31/01/97 TO 30/06/97

View Document

26/08/9726 August 1997 REGISTERED OFFICE CHANGED ON 26/08/97 FROM: G OFFICE CHANGED 26/08/97 THE STUDIO QUARRY HILL BOX CORSHAM SN14 9HT

View Document

02/02/972 February 1997 RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 COMPANY NAME CHANGED KYMERA LIMITED CERTIFICATE ISSUED ON 02/04/96

View Document

16/01/9616 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/9616 January 1996 Incorporation

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