TRANSITION STRATEGIES LIMITED

Company Documents

DateDescription
29/04/1529 April 2015 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM
IVY HOUSE LOWER STREET
STANSFIELD
SUDBURY
SUFFOLK
CO10 8LP

View Document

09/10/149 October 2014 DECLARATION OF SOLVENCY

View Document

09/10/149 October 2014 SPECIAL RESOLUTION TO WIND UP

View Document

09/10/149 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/09/149 September 2014 PREVSHO FROM 30/09/2014 TO 30/06/2014

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/02/1424 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/02/1313 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/02/117 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/02/104 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS CARTER / 31/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY MARGARET CARTER / 31/01/2010

View Document

03/02/103 February 2010 SAIL ADDRESS CREATED

View Document

08/09/098 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SALLY CARTER / 21/08/2009

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CARTER / 21/08/2009

View Document

08/09/098 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SALLY CARTER / 21/08/2009

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/09 FROM: GISTERED OFFICE CHANGED ON 28/08/2009 FROM COFFLE END HOUSE 47 MILL ROAD SHARNBROOK BEDFORDSHIRE MK44 1NX

View Document

19/02/0919 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

23/08/0023 August 2000 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/0023 August 2000 SECRETARY RESIGNED

View Document

23/08/0023 August 2000 NEW SECRETARY APPOINTED

View Document

18/02/0018 February 2000 RETURN MADE UP TO 31/01/00; NO CHANGE OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/04/9919 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

25/02/9925 February 1999 LOCATION OF REGISTER OF MEMBERS

View Document

25/02/9925 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

07/10/977 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/977 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/977 October 1997 REGISTERED OFFICE CHANGED ON 07/10/97 FROM: G OFFICE CHANGED 07/10/97 BOWLAND HOUSE LANCASTER ROAD OUT RAWCLIFFE PRESTON LANCASHIRE PR3 6BL

View Document

13/02/9713 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

05/02/975 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

23/02/9623 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

05/02/955 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

30/06/9430 June 1994 COMPANY NAME CHANGED CARTER MANAGEMENT SERVICES LIMIT ED CERTIFICATE ISSUED ON 01/07/94

View Document

29/06/9429 June 1994 REGISTERED OFFICE CHANGED ON 29/06/94 FROM: G OFFICE CHANGED 29/06/94 THE ELMS 3 NEWBOLD ROAD RUGBY WARWICKSHIRE CV21 2LD

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/943 May 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

05/08/935 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

24/03/9324 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9324 March 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

19/03/9219 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9213 March 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

13/03/9113 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

10/02/9110 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

13/02/9013 February 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

13/02/9013 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

06/03/896 March 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

27/06/8827 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

27/06/8827 June 1988 RETURN MADE UP TO 13/01/88; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986 REGISTERED OFFICE CHANGED ON 03/10/86 FROM: G OFFICE CHANGED 03/10/86 EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

02/10/862 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/8623 September 1986 COMPANY NAME CHANGED ICERUN LIMITED CERTIFICATE ISSUED ON 23/09/86

View Document

23/09/8623 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

03/09/863 September 1986 GAZETTABLE DOCUMENT

View Document

30/06/8630 June 1986 CERTIFICATE OF INCORPORATION

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