TRANFORCE LIMITED

Company Documents

DateDescription
18/05/1018 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/02/102 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/01/1020 January 2010 APPLICATION FOR STRIKING-OFF

View Document

03/03/093 March 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

26/03/0826 March 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/01/0411 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/01/0210 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

23/01/9823 January 1998 ADOPT MEM AND ARTS 15/01/98

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 NEW SECRETARY APPOINTED

View Document

23/01/9823 January 1998 REGISTERED OFFICE CHANGED ON 23/01/98 FROM: G OFFICE CHANGED 23/01/98 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

23/01/9823 January 1998 SECRETARY RESIGNED

View Document

06/01/986 January 1998 Incorporation

View Document

06/01/986 January 1998 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