TRANMIT LIMITED

Company Documents

DateDescription
15/04/1515 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

11/12/1411 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

16/12/1316 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILSON PECK / 01/12/2012

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KEVIN SAVORY / 01/12/2012

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FANNON / 01/12/2012

View Document

13/12/1213 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HARPAUL DHARWAR / 01/12/2012

View Document

13/12/1213 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

13/12/1113 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, SECRETARY HARPAUL DHARWAR

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

01/12/101 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

12/12/0912 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FANNON / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILSON PECK / 11/12/2009

View Document

11/12/0911 December 2009 SAIL ADDRESS CREATED

View Document

11/12/0911 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED MR HARPAUL DHARWAR

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR PETER FORTUNE

View Document

06/05/096 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

12/12/0812 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER FORTUNE / 25/05/2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 SECRETARY'S CHANGE OF PARTICULARS / HARPAUL DHARWAR / 25/07/2007

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

02/01/082 January 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/071 June 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/04/0716 April 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/04/0716 April 2007 REREG PLC-PRI 19/02/07

View Document

16/04/0716 April 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

16/04/0716 April 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

05/01/075 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 FULL ACCOUNTS MADE UP TO 24/01/06

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

21/03/0621 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 ACC. REF. DATE SHORTENED FROM 24/01/07 TO 30/06/06

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM:
115 CHATHAM STREET
READING
BERKS
RG1 7JX

View Document

06/03/066 March 2006 RE SALE OF PROPERTY 24/01/06

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM:
TEAMWORKS HOUSE
MITCHELL CLOSE WEST PORTWAY
ESTATE ANDOVER
HAMPSHIRE SP10 3TJ

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 24/01/06

View Document

31/01/0631 January 2006 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

31/01/0631 January 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM:
IVER HOUSE
MIDDLEGREEN ESTATE
MIDDLEGREEN ROAD
SLOUGH BERKS SL3 6DF

View Document

22/03/0422 March 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 DELIVERY EXT'D 3 MTH 31/03/03

View Document

14/08/0314 August 2003 ￯﾿ᄑ NC 1120000/2120000
30/0

View Document

14/08/0314 August 2003 NC INC ALREADY ADJUSTED
30/06/03

View Document

07/08/037 August 2003 NC INC ALREADY ADJUSTED 29/08/00

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0319 February 2003 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/08/0222 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/013 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/016 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0113 February 2001 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 VARYING SHARE RIGHTS AND NAMES 29/08/00

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/09/0015 September 2000 NC INC ALREADY ADJUSTED
29/08/00

View Document

07/03/007 March 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

07/12/997 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 BALANCE SHEET

View Document

06/07/996 July 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

06/07/996 July 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

06/07/996 July 1999 AUDITORS' STATEMENT

View Document

06/07/996 July 1999 AUDITORS' REPORT

View Document

06/07/996 July 1999 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

06/07/996 July 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/07/996 July 1999 ADOPT MEM AND ARTS 24/06/99

View Document

06/07/996 July 1999 REREGISTRATION PRI-PLC 24/06/99

View Document

29/06/9929 June 1999 NC INC ALREADY ADJUSTED 21/06/99

View Document

29/06/9929 June 1999 ￯﾿ᄑ NC 70000/120000
21/06/99

View Document

18/12/9818 December 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/08/9827 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9819 May 1998 NC INC ALREADY ADJUSTED 31/03/98

View Document

19/05/9819 May 1998 CONV SHARES 31/03/98

View Document

19/05/9819 May 1998 ￯﾿ᄑ NC 50100/70000
31/03/98

View Document

19/05/9819 May 1998 NC INC ALREADY ADJUSTED 31/03/98

View Document

19/05/9819 May 1998 ADOPT MEM AND ARTS 31/03/98

View Document

19/05/9819 May 1998 ￯﾿ᄑ NC 50000/50100
31/03/98

View Document

19/05/9819 May 1998 NC INC ALREADY ADJUSTED 31/03/98

View Document

19/05/9819 May 1998 ￯﾿ᄑ NC 1000/50000
31/03/98

View Document

05/01/985 January 1998 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/10/9710 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/9710 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9725 April 1997 REGISTERED OFFICE CHANGED ON 25/04/97 FROM:
5TH FLOOR, ROXBURGHE HOUSE
273/287 REGENT STREET
LONDON W1A 4SQ

View Document

19/01/9719 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/05/9630 May 1996 SECRETARY RESIGNED

View Document

30/05/9630 May 1996 NEW SECRETARY APPOINTED

View Document

15/03/9615 March 1996 DIRECTOR RESIGNED

View Document

27/12/9527 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/12/9515 December 1995 COMPANY NAME CHANGED
TRANMIT LIMITED
CERTIFICATE ISSUED ON 18/12/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 28/11/95; NO CHANGE OF MEMBERS

View Document

06/04/956 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9520 February 1995 RETURN MADE UP TO 28/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/07/941 July 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

06/04/946 April 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/12/9323 December 1993 NEW DIRECTOR APPOINTED

View Document

02/12/932 December 1993 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993 DIRECTOR RESIGNED

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/11/9219 November 1992 DIRECTOR RESIGNED

View Document

19/11/9219 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 RETURN MADE UP TO 28/11/92; NO CHANGE OF MEMBERS

View Document

19/11/9219 November 1992 DIRECTOR RESIGNED

View Document

11/05/9211 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 DIRECTOR RESIGNED

View Document

28/04/9228 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9231 March 1992 RETURN MADE UP TO 28/11/91; FULL LIST OF MEMBERS

View Document

07/02/927 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/02/924 February 1992 DIRECTOR RESIGNED

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/06/9028 June 1990 NEW DIRECTOR APPOINTED

View Document

21/03/8921 March 1989 NEW DIRECTOR APPOINTED

View Document

14/03/8914 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/8930 January 1989 WD 10/01/89 AD 05/12/88---------
￯﾿ᄑ SI 8@1=8
￯﾿ᄑ IC 2/10

View Document

27/01/8927 January 1989 REGISTERED OFFICE CHANGED ON 27/01/89 FROM:
RUSSIA ROW
LONDON EC2V 8BP

View Document

27/01/8927 January 1989 ALTER MEM AND ARTS 051288

View Document

27/01/8927 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/895 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/895 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/895 January 1989 REGISTERED OFFICE CHANGED ON 05/01/89 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

28/11/8828 November 1988 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