TRANSLIFT MONORAILS AUTOMATION LIMITED

Company Documents

DateDescription
05/02/135 February 2013 STRUCK OFF AND DISSOLVED

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

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

View Document

24/11/1124 November 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED VIKTOR URS BLASER

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM THE LODGE GROVE PARK GROVE COACH ROAD RETFORD NOTTINGHAMSHIRE DN22 0PW UNITED KINGDOM

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN TROTTER

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/08/106 August 2010 DIRECTOR APPOINTED MR JOHN TROTTER

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, SECRETARY NIKKI FINCH

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN TROTTER SNR

View Document

09/07/109 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/10/0931 October 2009 DISS40 (DISS40(SOAD))

View Document

29/10/0929 October 2009 Annual return made up to 29 June 2009 with full list of shareholders

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TROTTER / 01/02/2008

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/08 FROM: GISTERED OFFICE CHANGED ON 28/07/2008 FROM HALLCROFT INDUSTRIAL ESTATE HALLCROFT ROAD RETFORD NOTTS DN22 7PT

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN BAKER

View Document

28/07/0828 July 2008 SECRETARY APPOINTED MRS NIKKI FINCH

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/08/044 August 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/07/0325 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/07/0124 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/07/9927 July 1999 RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/07/9830 July 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 AUDITOR'S RESIGNATION

View Document

11/08/9711 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/07/9723 July 1997 RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/07/963 July 1996 RETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/07/9524 July 1995

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

23/09/9423 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/07/9421 July 1994

View Document

21/07/9421 July 1994 RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 DIRECTOR RESIGNED

View Document

25/10/9325 October 1993 DIRECTOR RESIGNED

View Document

04/10/934 October 1993 NEW DIRECTOR APPOINTED

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

31/08/9331 August 1993 COMPANY NAME CHANGED TRANSLIFT AUTOMATION LIMITED CERTIFICATE ISSUED ON 01/09/93

View Document

20/07/9320 July 1993

View Document

20/07/9320 July 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/08/924 August 1992 RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS

View Document

04/08/924 August 1992

View Document

07/10/917 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991

View Document

31/07/9131 July 1991 RETURN MADE UP TO 29/06/91; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/07/9019 July 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/8921 April 1989 RETURN MADE UP TO 23/03/89; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/07/8827 July 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/11/8710 November 1987 RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

24/11/8624 November 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

24/11/8624 November 1986 RETURN MADE UP TO 14/09/86; FULL LIST OF MEMBERS

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