TRANSLIDES ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
14/11/1214 November 2012 COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR

View Document

07/11/127 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM CAMBRIAN COMPLEX YSTRAD ROAD FFORESTFACH SWANSEA WEST GLAMORGAN SA5 4HJ

View Document

09/08/129 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

20/09/1120 September 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

20/09/1120 September 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

27/04/1127 April 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000033

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STUART WHEEL / 02/03/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/09 FROM: UNIT 7.3 & 7.4 TROSTRE INDUSTRIAL PARK TROSTRE ROAD LLANELLI CARMARTHENSHIRE SA14 9UU

View Document

30/03/0930 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 SECRETARY RESIGNED MARK PHILLIPS

View Document

15/01/0915 January 2009 SECRETARY APPOINTED MR GARETH REES

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED

View Document

25/07/0525 July 2005 SECRETARY RESIGNED

View Document

06/07/056 July 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: TYR DARREN, DAN Y DARREN, FELINDRE, SWANSEA GLAMORGAN SA5 7NS

View Document

11/05/0411 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0415 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/042 March 2004 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