TRANSITION CONCEPT LIMITED

Company Documents

DateDescription
19/08/1419 August 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

01/07/141 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/06/1423 June 2014 APPLICATION FOR STRIKING-OFF

View Document

05/09/135 September 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM
862 WASHWOODHEATH ROAD
WARD END
BIRMINGHAM
WEST MIDLANDS
B8 2NG
ENGLAND

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM
28 CROWN HOUSE GEORGE STREET
BALSALL HEATH
BIRMINGHAM
B12 9RG

View Document

01/10/121 October 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/07/111 July 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/06/1016 June 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

16/06/1016 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALHAMBRA ACCOUNTING LIMITED / 22/03/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ZARA KIDEER / 22/03/2010

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED MRS JANE ZARA KIDEER

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR TANVEER HUSSAIN

View Document

19/05/0919 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/08 FROM: GISTERED OFFICE CHANGED ON 09/06/2008 FROM 187 HAVELOCK ROAD, SALTLEY BIRMINGHAM WEST MIDLANDS B8 1RX

View Document

09/06/089 June 2008 SECRETARY'S CHANGE OF PARTICULARS / ALHAMBRA ACCOUNTING LIMITED / 09/06/2008

View Document

06/06/086 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/11/0722 November 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: G OFFICE CHANGED 18/07/07 287 BIRCHFIELD ROAD BIRMINGHAM WEST MIDLANDS B20 3DD

View Document

18/07/0718 July 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: G OFFICE CHANGED 08/12/06 18 AMBASSADOR CLOSE HOUNSLOW MIDDLESEX TW3 3DW

View Document

18/10/0618 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

17/05/0617 May 2006 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