TRANSACTION ANALYSTS LIMITED

Company Documents

DateDescription
27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR VIJAY PAREKH

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR LLOYD CLARK

View Document

29/01/1329 January 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/01/1231 January 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LIVESEY

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN LIVESEY

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MR LLOYD PATRICK CLARK

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED MR VIJAY PAREKH

View Document

26/05/1126 May 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/05/1126 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

01/02/111 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 35 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1LZ

View Document

20/02/1020 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TADEUSZ KUSNIERZ / 31/12/2009

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR WITOLD KUZMINSKI

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR WITOLD KUZMINSKI

View Document

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

View Document

30/06/0930 June 2009 SECRETARY APPOINTED STEPHEN ALAN LIVESEY

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY NGOC VU

View Document

11/02/0911 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 AUDITOR'S RESIGNATION

View Document

02/07/082 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

14/08/0714 August 2007 NEW SECRETARY APPOINTED

View Document

14/08/0714 August 2007 SECRETARY RESIGNED

View Document

01/06/071 June 2007 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/061 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0621 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

19/03/0419 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 SECRETARY RESIGNED

View Document

27/05/0327 May 2003 NEW SECRETARY APPOINTED

View Document

29/04/0329 April 2003 REGISTERED OFFICE CHANGED ON 29/04/03 FROM: G OFFICE CHANGED 29/04/03 TYTTENHANGER HOUSE ST ALBANS HERTFORDSHIRE AL4 0PG

View Document

25/04/0325 April 2003 COMPANY NAME CHANGED MERIDIAN TRANSACTION ANALYSTS LI MITED CERTIFICATE ISSUED ON 25/04/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/06/02

View Document

28/02/0128 February 2001 � NC 100/50000 16/02/01

View Document

28/02/0128 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 NC INC ALREADY ADJUSTED 16/02/01

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 NEW DIRECTOR APPOINTED

View Document

28/02/0128 February 2001 REGISTERED OFFICE CHANGED ON 28/02/01 FROM: G OFFICE CHANGED 28/02/01 THE PENTHOUSE 10 CEDAR COURT OVAL WAY GERRARDS CROSS BUCKINGHAMSHIRE SL9 8PD

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 SECRETARY RESIGNED

View Document

29/01/0129 January 2001 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