TRANSAM MICROSYSTEMS LIMITED

Company Documents

DateDescription
05/08/135 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

04/07/134 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, SECRETARY SIMON GOLD

View Document

18/09/1218 September 2012 SECRETARY APPOINTED MR ANDREW CAME

View Document

18/09/1218 September 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

03/08/123 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

10/02/1210 February 2012 STATEMENT BY DIRECTORS

View Document

10/02/1210 February 2012 SOLVENCY STATEMENT DATED 29/10/11

View Document

24/11/1124 November 2011 REDUCE SHARE PREM A/C TO NIL 31/10/2011

View Document

24/11/1124 November 2011 24/11/11 STATEMENT OF CAPITAL GBP 1

View Document

24/11/1124 November 2011 MEMORANDUM OF ASSOCIATION

View Document

17/11/1117 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/10/1126 October 2011 CURRSHO FROM 31/03/2012 TO 31/10/2011

View Document

07/07/117 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 2ND FLOOR ST MARKS HOUSE SHEPHERDESS WALK LONDON N1 7BQ

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED ANDREW CAME

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON GOLD

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON ARON

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR STEPHEN ANTHONY MCDONAGH

View Document

14/06/1114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/06/1113 June 2011 FACILITES LETTERS/DEBENTURE/AGREEMENT/FINANCE DOCUMENTS 06/06/2011

View Document

10/06/1110 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/10/1019 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/07/1022 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/11/0829 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/11/085 November 2008 DIRECTOR AND SECRETARY RESIGNED NIGEL STRIDE

View Document

04/11/084 November 2008 DIRECTOR AND SECRETARY APPOINTED SIMON DAVID GOLD

View Document

04/11/084 November 2008 CURRSHO FROM 31/07/2009 TO 31/03/2009

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/08 FROM: 51 LLOYD BAKER STREET LONDON WC1X 9AA

View Document

04/11/084 November 2008 DIRECTOR RESIGNED GRAHAM CLIFTON

View Document

04/11/084 November 2008 DIRECTOR APPOINTED SIMON ARON

View Document

09/09/089 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/05/087 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

02/11/072 November 2007 REGISTERED OFFICE CHANGED ON 02/11/07 FROM: 2 BAKERS YARD BAKERS ROW LONDON EC1R 3DU

View Document

01/06/071 June 2007 RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/08/054 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0520 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0312 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 AUDITOR'S RESIGNATION

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

11/02/9911 February 1999 AUDITOR'S RESIGNATION

View Document

01/06/981 June 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

07/06/967 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

12/05/9612 May 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 RETURN MADE UP TO 02/05/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 FULL ACCOUNTS MADE UP TO 31/07/94

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 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

09/05/949 May 1994 RETURN MADE UP TO 02/05/94; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

19/05/9319 May 1993 RETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

27/05/9227 May 1992 RETURN MADE UP TO 02/05/92; FULL LIST OF MEMBERS

View Document

16/02/9216 February 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

31/05/9131 May 1991 RETURN MADE UP TO 02/05/91; FULL LIST OF MEMBERS

View Document

28/03/9128 March 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

16/10/9016 October 1990 REGISTERED OFFICE CHANGED ON 16/10/90 FROM: GRAND UNION CENTRE 334B LADBROKE GROVE LONDON

View Document

10/08/9010 August 1990 RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

02/06/902 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/899 May 1989 RETURN MADE UP TO 01/02/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

05/09/885 September 1988 REGISTERED OFFICE CHANGED ON 05/09/88 FROM: 59-61 THEOBALDS ROAD LONDON WC1X 8SF

View Document

01/07/881 July 1988 RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

23/09/8723 September 1987 RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS

View Document

18/09/8718 September 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

22/01/8722 January 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

26/08/8326 August 1983 ANNUAL ACCOUNTS MADE UP DATE 31/07/82

View Document

25/05/7825 May 1978 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