TRANGO LTD

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/11/126 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/10/1223 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1211 October 2012 APPLICATION FOR STRIKING-OFF

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/07/1115 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR PETER VARNISH

View Document

10/08/1010 August 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

07/07/107 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED PETER VARNISH

View Document

11/07/0911 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM C/O SPOFFORTHS, DONNINGTON PARK BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/10/0722 October 2007 NC INC ALREADY ADJUSTED 27/09/07

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/079 October 2007 £ NC 1000/1000000 27/0

View Document

09/10/079 October 2007 VARYING SHARE RIGHTS AND NAMES

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 SECRETARY RESIGNED

View Document

24/06/0524 June 2005 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