TRANSITION SYSTEMS LTD

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/04/1213 April 2012 APPLICATION FOR STRIKING-OFF

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/03/121 March 2012 PREVSHO FROM 31/12/2012 TO 28/02/2012

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/129 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM
8A THE GARDENS
BROADCUT
FAREHAM
HAMPSHIRE
PO16 8SS

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/02/1114 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM
44 ST. AUBINS AVENUE
SHOLING
SOUTHAMPTON
HAMPSHIRE
SO19 8NW
UNITED KINGDOM

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CHEREE ANN O'MELIA / 12/01/2010

View Document

19/04/1019 April 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MARY-ANNE O'MELIA / 12/01/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/09 FROM: 6 OSBORNE HOUSE GROSVENOR SQUARE SOUTHAMPTON HAMPSHIRE SO15 2DA

View Document

01/04/091 April 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/06/06

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 8 FORTIES CLOSE, STUBBINGTON FAREHAM HAMPSHIRE PO14 3RZ

View Document

12/01/0512 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information