TRANSOLUTIONS LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 STRUCK OFF AND DISSOLVED

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/05/1026 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 53 MOWBRAY STREET SHEFFIELD S3 8EN

View Document

01/07/091 July 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY PETER ODAM

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/08/0811 August 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WATERHOUSE

View Document

07/04/087 April 2008 SECRETARY APPOINTED MR PETER STEPHEN ODAM

View Document

19/09/0719 September 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/07/066 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/11/0417 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/041 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004

View Document

01/06/041 June 2004

View Document

26/03/0426 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 21/05/03; NO CHANGE OF MEMBERS

View Document

06/10/036 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/036 October 2003

View Document

08/06/038 June 2003 REGISTERED OFFICE CHANGED ON 08/06/03 FROM: G OFFICE CHANGED 08/06/03 15-20 ST PAUL'S SQUARE BIRMINGHAM WEST MIDLANDS B3 1QT

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/021 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0118 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/017 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

06/08/016 August 2001 REGISTERED OFFICE CHANGED ON 06/08/01 FROM: G OFFICE CHANGED 06/08/01 DAWES AND CO 17 GREENFIELD CRESCENT EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3AU

View Document

07/06/017 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: G OFFICE CHANGED 09/10/00 34 HAREWOOD ROAD DONCASTER SOUTH YORKSHIRE DN2 6DF

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

20/09/9920 September 1999 REGISTERED OFFICE CHANGED ON 20/09/99 FROM: G OFFICE CHANGED 20/09/99 17 GREENFIELD CRESCENT BIRMINGHAM WEST MIDLANDS B15 3AU

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

01/08/991 August 1999 NEW DIRECTOR APPOINTED

View Document

01/08/991 August 1999 NEW SECRETARY APPOINTED

View Document

01/08/991 August 1999 SECRETARY RESIGNED

View Document

01/08/991 August 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/9921 May 1999 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