TRS TRANSMAR LIMITED

Company Documents

DateDescription
06/02/136 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/11/1212 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2012

View Document

06/11/126 November 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PHILIP

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT EGAN

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR SCOTT EGAN

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR IAN PATRICK

View Document

27/07/1127 July 2011 SECRETARY APPOINTED MR SAMUEL THOMAS BUDGEN CLARK

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW HUNTER

View Document

22/07/1122 July 2011 SPECIAL RESOLUTION TO WIND UP

View Document

22/07/1122 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/07/1122 July 2011 DECLARATION OF SOLVENCY

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE NATHAN

View Document

31/12/1031 December 2010 SECRETARY APPOINTED MR ANDREW STEWART HUNTER

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, SECRETARY DARRYL CLARK

View Document

25/11/1025 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/07/1029 July 2010 SECRETARY APPOINTED MR DARRYL CLARK

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY CRATON

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES CRATON / 18/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DUNCAN PHILIP / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM JAMES PATRICK / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ADAM NATHAN / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HOMER / 18/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY CULLUM / 18/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

14/10/0914 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH MACIVER

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM
ECLIPSE PARK SITTINGBOURNE ROAD
MAIDSTONE
KENT
ME14 3EN
UNITED KINGDOM

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM
2 COUNTY GATE
STACEYS STREET
MAIDSTONE
KENT
ME14 1ST

View Document

24/11/0824 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0821 November 2008 SECRETARY APPOINTED MR TIMOTHY CHARLES CRATON

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED SECRETARY JOHN REDDI

View Document

05/09/085 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

06/08/076 August 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

17/05/0717 May 2007 ￯﾿ᄑ IC 7999/4000
18/12/06
￯﾿ᄑ SR 3999@1=3999

View Document

05/01/075 January 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 COMPANY NAME CHANGED
SUTTON TRANSMAR LIMITED
CERTIFICATE ISSUED ON 05/01/07

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM:
ST JAMES HOUSE
GROSVENOR ROAD
TWICKENHAM
MIDDLESEX TW1 4AJ

View Document

29/11/0629 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0530 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 REGISTERED OFFICE CHANGED ON 30/05/01 FROM:
ASHLEY HOUSE
18-20 GEORGE STREET
RICHMOND
SURREY TW9 1PR

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/12/9820 December 1998 RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS

View Document

18/11/9718 November 1997 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/12/9612 December 1996 RETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS

View Document

18/11/9618 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/12/9519 December 1995 RETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/12/9415 December 1994

View Document

15/12/9415 December 1994 RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS

View Document

08/11/948 November 1994 AMENDED FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/10/947 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/04/9422 April 1994 ADOPT MEM AND ARTS 14/10/93

View Document

31/03/9431 March 1994 ￯﾿ᄑ NC 1000/10000
21/03/94

View Document

31/03/9431 March 1994 NC INC ALREADY ADJUSTED 21/03/94

View Document

31/03/9431 March 1994 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

31/03/9431 March 1994 CAPITALISATION/SHARES 21/03/94

View Document

02/02/942 February 1994 RETURN MADE UP TO 15/11/93; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/10/9312 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9221 December 1992 RETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS

View Document

21/12/9221 December 1992

View Document

21/12/9221 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/12/9110 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/11/9128 November 1991 REGISTERED OFFICE CHANGED ON 28/11/91

View Document

28/11/9128 November 1991

View Document

28/11/9128 November 1991 RETURN MADE UP TO 15/11/91; FULL LIST OF MEMBERS

View Document

25/01/9125 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

25/01/9125 January 1991 RETURN MADE UP TO 21/11/90; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

27/07/8827 July 1988 WD 15/06/88 AD 14/06/88---------
￯﾿ᄑ SI 998@1=998
￯﾿ᄑ IC 2/1000

View Document

23/06/8823 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/06/889 June 1988 REGISTERED OFFICE CHANGED ON 09/06/88 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP

View Document

09/06/889 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/8819 May 1988 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