TRANSICIEL INTERNATIONAL LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/12/1316 December 2013 APPLICATION FOR STRIKING-OFF

View Document

02/12/132 December 2013 STATEMENT BY DIRECTORS

View Document

02/12/132 December 2013 SOLVENCY STATEMENT DATED 02/12/13

View Document

02/12/132 December 2013 02/12/13 STATEMENT OF CAPITAL GBP 1

View Document

02/12/132 December 2013 REDUCE ISSUED CAPITAL 02/12/2013

View Document

09/01/139 January 2013 ORDER OF COURT - RESTORATION

View Document

06/03/126 March 2012 STRUCK OFF AND DISSOLVED

View Document

22/11/1122 November 2011 FIRST GAZETTE

View Document

03/03/113 March 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/03/113 March 2011 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/02/119 February 2011 DISS40 (DISS40(SOAD))

View Document

08/02/118 February 2011 FIRST GAZETTE

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 2ND FLOOR 159 NEW BOND STREET LONDON W1S 2UD

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY PIERRE DALMAZ

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGES COHEN

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARTINE COHEN

View Document

07/02/117 February 2011 DIRECTOR APPOINTED CHRISTIAN GLEYO

View Document

07/02/117 February 2011 DIRECTOR APPOINTED LUC FRANCOIS SALVADOR

View Document

07/02/117 February 2011 SECRETARY APPOINTED OLIVER LEPICK

View Document

17/01/1117 January 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/12/101 December 2010 ML28 FILED. 2008 ACCOUNTS REMOVED AS THEY WERE A DUPLICATE SET OF THE 2007 ACCOUNTS

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGES COHEN / 26/07/2010

View Document

23/08/1023 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTINE COHEN / 26/07/2010

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/10/098 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/10/096 October 2009 Annual return made up to 26 July 2009 with full list of shareholders

View Document

24/12/0824 December 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/09/0717 September 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0720 January 2007 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0521 December 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/08/0413 August 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/035 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/035 December 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: G OFFICE CHANGED 26/11/01 25 UPPER BROOK STREET LONDON W1K 7QD

View Document

10/10/0110 October 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/02/0025 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/09/992 September 1999 RETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/12/984 December 1998 REGISTERED OFFICE CHANGED ON 04/12/98 FROM: G OFFICE CHANGED 04/12/98 3RD FLOOR 4 LONDON WALL BUILDING BLOMFIELD STREET LONDON EC2M 5NT

View Document

29/09/9829 September 1998 RETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/978 October 1997 � NC 20000/500000 31/08/97

View Document

08/10/978 October 1997 NC INC ALREADY ADJUSTED 31/08/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995

View Document

15/11/9515 November 1995

View Document

15/11/9515 November 1995 NEW SECRETARY APPOINTED

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995

View Document

02/11/952 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/09/958 September 1995 DIRECTOR RESIGNED

View Document

08/09/958 September 1995 REGISTERED OFFICE CHANGED ON 08/09/95 FROM: G OFFICE CHANGED 08/09/95 C/O RM COMPANY SERVICES LIMITED 3RD FLOOR, 124-130 TABERNACLE ST LONDON EC2A 4SD

View Document

08/09/958 September 1995 SECRETARY RESIGNED

View Document

26/07/9526 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/9526 July 1995 Incorporation

View Document


More Company Information