TRANSNORM SYSTEM LIMITED

Company Documents

DateDescription
01/09/241 September 2024 Final Gazette dissolved following liquidation

View Document

01/06/241 June 2024 Return of final meeting in a members' voluntary winding up

View Document

05/03/245 March 2024 Liquidators' statement of receipts and payments to 2024-01-06

View Document

16/08/2316 August 2023 Appointment of a voluntary liquidator

View Document

08/08/238 August 2023 Declaration of solvency

View Document

05/08/235 August 2023 Removal of liquidator by court order

View Document

02/03/232 March 2023 Liquidators' statement of receipts and payments to 2023-01-06

View Document

21/01/2221 January 2022 Declaration of solvency

View Document

21/01/2221 January 2022 Appointment of a voluntary liquidator

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Resolutions

View Document

11/01/2211 January 2022 Declaration of solvency

View Document

11/01/2211 January 2022 Appointment of a voluntary liquidator

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Particulars of variation of rights attached to shares

View Document

04/01/224 January 2022 Change of share class name or designation

View Document

29/12/2129 December 2021 Statement of capital on 2021-12-29

View Document

29/12/2129 December 2021

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021

View Document

29/12/2129 December 2021 Resolutions

View Document

15/12/2115 December 2021 Statement of capital following an allotment of shares on 2021-12-14

View Document

15/12/2115 December 2021 Satisfaction of charge 017284130002 in full

View Document

15/12/2115 December 2021 Satisfaction of charge 017284130003 in full

View Document

05/11/215 November 2021 Second filing for the notification of Honeywell International Inc as a person with significant control

View Document

20/10/2120 October 2021 Appointment of Mr Hicham Khellafi as a director on 2021-10-15

View Document

20/10/2120 October 2021 Termination of appointment of Olga Slipetska as a director on 2021-10-15

View Document

22/07/2122 July 2021 Full accounts made up to 2019-12-31

View Document

13/05/1913 May 2019 Notification of Honeywell International Inc. as a person with significant control on 2016-04-06

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED HERWIG LUDWIG VANBENEDEN

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

27/09/1827 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM UNIT 300B ALEXANDRA WAY ASHCHURCH BUSINESS CENTRE TEWKESBURY GLOUCESTERSHIRE GL20 8TD

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 017284130003

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/09/1610 September 2016 DISS40 (DISS40(SOAD))

View Document

08/09/168 September 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

27/08/1527 August 2015 ARTICLES OF ASSOCIATION

View Document

27/08/1527 August 2015 ALTER ARTICLES 05/08/2015

View Document

20/08/1520 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 017284130002

View Document

10/08/1510 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, SECRETARY ALAN HEWITT

View Document

22/09/1422 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

26/03/1426 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

09/12/139 December 2013 SECRETARY APPOINTED MR ALAN MICHAEL HEWITT

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD COLES

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD COLES

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR SIDY GUISSE DIOP

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/03/1325 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR DETLEF WALTER

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/03/1223 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

06/09/106 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY COLES / 26/02/2010

View Document

12/04/1012 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DETLEF WALTER / 26/02/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE SMITH / 26/01/2010

View Document

25/02/1025 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/09/0928 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 300B ALEXANDRA WAY ASHCHURCH BUSINESS CENTRE TEWKESBURY GLOUCESTERSHIRE GL20 8TD

View Document

27/03/0927 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0927 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM UNIT 4 ALEXANDRA WAY ASHCHURCH BUSINESS CENTRE TEWKESBURY GLOUCESTERSHIRE GL20 8TD

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 AUDITOR'S RESIGNATION

View Document

19/05/0519 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 AUDITOR'S RESIGNATION

View Document

22/11/0222 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/03/9811 March 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

20/07/9720 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/03/9714 March 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9619 September 1996 ADOPT MEM AND ARTS 06/09/96

View Document

19/09/9619 September 1996 RE DESIGNATION OF SHARE 06/09/96

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/03/9625 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 26/02/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/10/944 October 1994 REGISTERED OFFICE CHANGED ON 04/10/94 FROM: 9 GREYFRIARS ROAD READING BERKSHIRE RG1 1JG

View Document

30/03/9430 March 1994 RETURN MADE UP TO 26/02/94; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/03/934 March 1993 RETURN MADE UP TO 26/02/93; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/03/925 March 1992 RETURN MADE UP TO 26/02/92; FULL LIST OF MEMBERS

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/05/9116 May 1991 RETURN MADE UP TO 26/02/91; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/05/9015 May 1990 REGISTERED OFFICE CHANGED ON 15/05/90 FROM: 8 JUPITER HOUSE CALLEVA INDUSTRIAL PARK ALDERMASTON READING BERKSHIRE RG7 4QW

View Document

09/03/909 March 1990 RETURN MADE UP TO 26/02/90; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 DIRECTOR RESIGNED

View Document

26/10/8926 October 1989 RETURN MADE UP TO 10/03/89; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

29/09/8829 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/09/8829 September 1988 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

04/01/884 January 1988 DIRECTOR RESIGNED

View Document

09/07/879 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/07/879 July 1987 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

07/01/877 January 1987 DIRECTOR RESIGNED

View Document

11/11/8611 November 1986 RETURN MADE UP TO 09/05/85; FULL LIST OF MEMBERS

View Document

11/11/8611 November 1986 RETURN MADE UP TO 10/07/86; FULL LIST OF MEMBERS

View Document

02/06/832 June 1983 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