TRANSTEK DESIGNS LTD

Company Documents

DateDescription
13/11/1213 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/07/1231 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/1217 July 2012 APPLICATION FOR STRIKING-OFF

View Document

20/05/1220 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

20/05/1220 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DECLAN BURKE / 20/05/2012

View Document

20/05/1220 May 2012 SECRETARY'S CHANGE OF PARTICULARS / AOIFE BURKE / 20/05/2012

View Document

20/05/1220 May 2012 REGISTERED OFFICE CHANGED ON 20/05/2012 FROM
5 EVES CROFT
BIRMINGHAM
B32 3QL
UNITED KINGDOM

View Document

20/05/1220 May 2012 REGISTERED OFFICE CHANGED ON 20/05/2012 FROM
216 PINEWOOD DRIVE
BARTLEY GREEN
BIRMINGHAM
B32 4LS

View Document

31/05/1131 May 2011 Annual accounts for year ending 31 May 2011

View Accounts

09/05/119 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

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

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/04/1026 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DECLAN BURKE / 20/04/2010

View Document

13/08/0913 August 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 NEW SECRETARY APPOINTED

View Document

24/06/0324 June 2003 SECRETARY RESIGNED

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 REGISTERED OFFICE CHANGED ON 24/06/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

29/05/0329 May 2003 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