TRANSTEC COMPUTERS LIMITED

Company Documents

DateDescription
17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM NEW FETTER PLACE WEST 55 FETTER LANE LONDON EC4A 1AA

View Document

04/12/184 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/09/2018:LIQ. CASE NO.1

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PREW

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM UNIT 5 29-30 HORSE FAIR BANBURY OXFORDSHIRE OX16 0BW

View Document

17/10/1717 October 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

17/10/1717 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/10/1717 October 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR GARY BUDD

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR MATTHEW ALEXANDER PREW

View Document

22/11/1622 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PREW

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MR GARY LEE BUDD

View Document

22/02/1622 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/04/1529 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRANSTEC AG / 01/02/2015

View Document

29/04/1529 April 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRANSTEC AG / 01/02/2015

View Document

29/04/1529 April 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALEXANDER PREW / 25/07/2014

View Document

17/04/1417 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/04/144 April 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

15/07/1315 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

03/04/123 April 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

22/03/1222 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM UNIT 6 SOMERVILLE COURT BANBURY BUSINESS PARK ADDERBURY OXON OX17 3SN UNITED KINGDOM

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARCUS VAN SCHIJNDEL

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED MR MATTHEW ALEXANDER PREW

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR HANS JURGEN BAHDE

View Document

13/05/1013 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/04/1019 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRANSTEC AG / 01/10/2009

View Document

19/04/1019 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRANSTEC AG / 01/10/2009

View Document

19/04/1019 April 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS CORNELIUS JOHANNES VAN SCHIJNDEL / 01/10/2009

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM SUITE A CASTLE LINK 39 NORTH BAR STREET BANBURY OXFORDSHIRE OX16 0TH

View Document

09/11/099 November 2009 DIRECTOR APPOINTED HANS JURGEN BAHDE

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR AXEL QUECK

View Document

26/10/0926 October 2009 CORPORATE DIRECTOR APPOINTED TRANSTEC AG

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, SECRETARY AXEL QUECK

View Document

26/10/0926 October 2009 CORPORATE SECRETARY APPOINTED TRANSTEC AG

View Document

30/03/0930 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR ERTUGRUL UYSAL SOYLU

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED MARCUS CORNELIUS JOHANNES VAN SCHIJNDEL

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/03/0812 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

25/10/0425 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/05/0118 May 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/08/0024 August 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 REGISTERED OFFICE CHANGED ON 30/12/99 FROM: FIRST FLOOR BALLIOL HOUSE BANBURY BUSINESS PARK ADDERBURY OXON OX17 3WS

View Document

27/05/9927 May 1999 RETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/03/982 March 1998 RETURN MADE UP TO 11/02/98; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/04/9725 April 1997 RETURN MADE UP TO 11/02/97; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/05/9622 May 1996 RETURN MADE UP TO 11/02/96; NO CHANGE OF MEMBERS

View Document

21/02/9621 February 1996 AUDITOR'S RESIGNATION

View Document

29/01/9629 January 1996 AUDITOR'S RESIGNATION

View Document

26/09/9526 September 1995 RETURN MADE UP TO 11/02/95; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/04/954 April 1995 REGISTERED OFFICE CHANGED ON 04/04/95 FROM: 11 CANADA CLOSE BANBURY OXON OX16 7RT

View Document

07/02/957 February 1995 COMPANY NAME CHANGED THIX LIMITED CERTIFICATE ISSUED ON 08/02/95

View Document

08/01/958 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/03/9414 March 1994 RETURN MADE UP TO 11/02/94; NO CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/935 April 1993 RETURN MADE UP TO 11/02/93; FULL LIST OF MEMBERS

View Document

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

View Document

23/09/9223 September 1992 AUDITOR'S RESIGNATION

View Document

28/08/9228 August 1992 REGISTERED OFFICE CHANGED ON 28/08/92 FROM: C/O BLICK ROTHENBERG 12 YORK GATE LONDON NW1 49S

View Document

14/05/9214 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/02/9225 February 1992 RETURN MADE UP TO 11/02/92; FULL LIST OF MEMBERS

View Document

21/08/9121 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/03/9111 March 1991 REGISTERED OFFICE CHANGED ON 11/03/91 FROM: C/O MAWBY BARRIE & SCOTT 52 BEDFORD ROW LONDON WC1R 4LR

View Document

11/02/9111 February 1991 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