TRANSACT COMMUNICATIONS LIMITED

Company Documents

DateDescription
17/04/1517 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/05/1415 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

15/05/1415 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 14/04/2014

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/05/121 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

08/07/118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/05/115 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

07/09/107 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/04/0923 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/05/081 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 S366A DISP HOLDING AGM 15/05/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

15/05/0615 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

30/09/0530 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

26/07/0226 July 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 REGISTERED OFFICE CHANGED ON 21/06/00 FROM:
BDO STOY HAYWARD
8 BAKER STREET
LONDON
W1M 1DA

View Document

21/06/0021 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0025 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

22/02/9922 February 1999 EXEMPTION FROM APPOINTING AUDITORS 24/04/97

View Document

09/02/999 February 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

01/02/991 February 1999 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 NEW SECRETARY APPOINTED

View Document

13/10/9813 October 1998 FIRST GAZETTE

View Document

27/05/9727 May 1997 SECRETARY RESIGNED

View Document

27/05/9727 May 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 REGISTERED OFFICE CHANGED ON 27/05/97 FROM:
RUTLAND HOUSE 148 EDMUND STREET
BIRMINGHAM
B3 2JR

View Document

27/05/9727 May 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 COMPANY NAME CHANGED
MONTRANE LIMITED
CERTIFICATE ISSUED ON 19/05/97

View Document

24/04/9724 April 1997 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