TRANCO GENERATORS (CHESTERFIELD) LIMITED

Company Documents

DateDescription
23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM
TRANCO GENERATORS (CHESTERFIELD) LTD
IRELAND CLOSE FAN ROAD INDUSTRAIL ESTATE
STAVELEY
CHESTERFIELD
DERBYSHIRE
S43 3PT

View Document

22/04/1422 April 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/04/1422 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/04/1422 April 2014 STATEMENT OF AFFAIRS/4.19

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN HARDWICK

View Document

27/06/1327 June 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HARDWICK / 26/06/2013

View Document

26/06/1326 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE ANNE BROWNE / 26/06/2013

View Document

26/06/1326 June 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BROWNE / 26/06/2013

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HARDWICK / 01/11/2011

View Document

12/06/1212 June 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

13/05/1113 May 2011 16/04/11 NO CHANGES

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/09/1015 September 2010 SAIL ADDRESS CREATED

View Document

15/09/1015 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE ANNE BROWNE / 26/10/2009

View Document

15/09/1015 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

24/08/1024 August 2010 16/04/10 NO CHANGES

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/11/0913 November 2009 Annual return made up to 16 April 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BROWNE / 26/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE ANNE BROWNE / 26/10/2009

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM MOUNT PLEASANT, TOP ROAD HARDWICK WOOD WINGERWORTH CHESTERFIELD S42 6RQ

View Document

09/10/089 October 2008 RETURN MADE UP TO 16/04/08; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/10/08

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

13/07/0713 July 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0112 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 RETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS

View Document

10/05/9810 May 1998 DIRECTOR RESIGNED

View Document

28/11/9728 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

03/10/973 October 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 RETURN MADE UP TO 16/04/97; NO CHANGE OF MEMBERS

View Document

07/11/967 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

09/05/969 May 1996 RETURN MADE UP TO 16/04/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

View Document

09/05/959 May 1995 RETURN MADE UP TO 16/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

10/05/9410 May 1994 NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9427 April 1994 RETURN MADE UP TO 16/04/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9310 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

10/05/9310 May 1993 RETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9310 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9310 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

28/09/9228 September 1992 REGISTERED OFFICE CHANGED ON 28/09/92 FROM: 3,HUNTLEY CLOSE RINGWOOD PARK STAVELEY CHESTERFIELD S43 3JD

View Document

11/05/9211 May 1992 RETURN MADE UP TO 16/04/92; NO CHANGE OF MEMBERS

View Document

07/05/927 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/926 February 1992 DIRECTOR RESIGNED

View Document

17/12/9117 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

02/12/912 December 1991 AUDITOR'S RESIGNATION

View Document

29/04/9129 April 1991 RETURN MADE UP TO 16/04/91; NO CHANGE OF MEMBERS

View Document

29/04/9129 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

04/05/904 May 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

08/02/908 February 1990 RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8814 September 1988 NEW DIRECTOR APPOINTED

View Document

12/05/8812 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

20/04/8820 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/8830 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/8830 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/8830 March 1988 REGISTERED OFFICE CHANGED ON 30/03/88 FROM: G OFFICE CHANGED 30/03/88 2 BACHES STREET LONDON N1 6UB

View Document

29/03/8829 March 1988 COMPANY NAME CHANGED CITYPASS LIMITED CERTIFICATE ISSUED ON 30/03/88

View Document

18/03/8818 March 1988 ALTER MEM AND ARTS 250288

View Document

25/01/8825 January 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