TS TRANS LTD

Company Documents

DateDescription
05/11/195 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/08/1920 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/198 August 2019 APPLICATION FOR STRIKING-OFF

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/04/185 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/04/2018

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMASZ SZAJNOG

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 188 CONWAY CRESCENT PERIVALE GREENFORD UB6 8JF UNITED KINGDOM

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ SZAJNOG / 20/05/2017

View Document

30/03/1730 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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