TRANSACTTOOLS LIMITED

Company Documents

DateDescription
29/11/1129 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/08/1116 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/08/113 August 2011 APPLICATION FOR STRIKING-OFF

View Document

28/06/1128 June 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

27/08/1027 August 2010 CURREXT FROM 30/04/2010 TO 31/10/2010

View Document

23/07/1023 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED STANLEY JOHN STEPHEN YOUNG

View Document

22/10/0922 October 2009 Annual return made up to 28 June 2009 with full list of shareholders

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR SAM JOHNSON

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, SECRETARY MICHAEL JOHNSON

View Document

02/06/092 June 2009 FIRST GAZETTE

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

02/11/082 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / SAM JOHNSON / 01/10/2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS; AMEND

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 4 BROADGATE 2ND FLOOR LONDON EC2M 2QY

View Document

07/10/087 October 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: 78 CANNON STREET LONDON EC4N 6NQ

View Document

18/07/0618 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/12/0310 December 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

29/10/0329 October 2003 RETURN MADE UP TO 28/06/03; NO CHANGE OF MEMBERS

View Document

15/09/0315 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/032 September 2003 REGISTERED OFFICE CHANGED ON 02/09/03 FROM: 75 CANNON STREET LONDON EC4N 5BN

View Document

11/07/0211 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 30/04/02

View Document

16/08/0116 August 2001 REGISTERED OFFICE CHANGED ON 16/08/01 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

16/08/0116 August 2001 SECRETARY RESIGNED

View Document

16/08/0116 August 2001 NEW SECRETARY APPOINTED

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 COMPANY NAME CHANGED JOUSTLINE LIMITED CERTIFICATE ISSUED ON 07/08/01

View Document

28/06/0128 June 2001 Incorporation

View Document

28/06/0128 June 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
Recently Viewed
  • LOFTY GARDENS LTD


  • 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