ABACUS TRANSTEX LIMITED

Company Documents

DateDescription
18/03/2418 March 2024 Final Gazette dissolved following liquidation

View Document

18/03/2418 March 2024 Final Gazette dissolved following liquidation

View Document

18/12/2318 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

20/05/2320 May 2023 Liquidators' statement of receipts and payments to 2023-04-26

View Document

03/10/223 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/10/223 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Appointment of a voluntary liquidator

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Statement of affairs

View Document

05/05/225 May 2022 Registered office address changed from Masters Yard Railway Terrace Kings Langley Hertfordshire WD4 8JA to Azzurri House Walsall Business Park Walsall Road Walsall West Midlands WS9 0RB on 2022-05-05

View Document

05/05/225 May 2022 Resolutions

View Document

04/04/224 April 2022 Termination of appointment of Ross Campbell Mckerchar as a director on 2022-03-31

View Document

18/01/2218 January 2022 Cessation of Katherine Anne Butler as a person with significant control on 2019-10-16

View Document

18/01/2218 January 2022 Termination of appointment of Katherine Anne Butler as a director on 2022-01-14

View Document

26/11/2126 November 2021 Accounts for a small company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD CANON

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MR ROSS CAMPBELL MCKERCHAR

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

23/10/1923 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

13/12/1813 December 2018 PSC'S CHANGE OF PARTICULARS / ATH GROUP LIMITED / 06/04/2016

View Document

29/11/1829 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / ATH GROUP LIMITED / 19/09/2017

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

17/10/1617 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR LISA THOMPSON

View Document

14/01/1614 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

16/07/1516 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR RICHARD CANON

View Document

13/01/1513 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE ANNE BUTLER / 16/12/2014

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE ANNE BUTLER / 16/12/2014

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA THOMPSON / 16/12/2014

View Document

17/12/1417 December 2014 CURREXT FROM 31/12/2014 TO 28/02/2015

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD UNITED KINGDOM

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MISS LISA VICTORIA THOMPSON

View Document

03/07/143 July 2014 02/07/14 STATEMENT OF CAPITAL GBP 60

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL BRIMACOMBE

View Document

03/07/143 July 2014 COMPANY NAME CHANGED TRANSTEX (ASHFORD) LIMITED CERTIFICATE ISSUED ON 03/07/14

View Document

17/01/1417 January 2014 18/12/13 STATEMENT OF CAPITAL GBP 30

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MRS KATHERINE ANNE BUTLER

View Document

17/12/1317 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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