TRANSACT PATENTS LTD

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/12/121 December 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/10/122 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1224 September 2012 APPLICATION FOR STRIKING-OFF

View Document

20/04/1220 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

13/04/1113 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

29/04/1029 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET VINTIN / 07/04/2010

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

14/11/0314 November 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 05/04/03

View Document

10/07/0310 July 2003 COMPANY NAME CHANGED
TRANSACT LTD
CERTIFICATE ISSUED ON 10/07/03

View Document

03/05/033 May 2003 REGISTERED OFFICE CHANGED ON 03/05/03 FROM:
19 NORTH STREET
ASHFORD
KENT TN24 8LF

View Document

30/04/0330 April 2003 COMPANY NAME CHANGED
METRAVIB (UK) LIMITED
CERTIFICATE ISSUED ON 30/04/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

07/05/997 May 1999 RETURN MADE UP TO 07/04/99; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 EXEMPTION FROM APPOINTING AUDITORS 12/01/98

View Document

27/10/9827 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

15/04/9815 April 1998 RETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 REGISTERED OFFICE CHANGED ON 21/08/97 FROM:
52 BOWER MOUNT ROAD
MAIDSTONE
KENT ME16 8AU

View Document

27/04/9727 April 1997 DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 SECRETARY RESIGNED

View Document

27/04/9727 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 REGISTERED OFFICE CHANGED ON 27/04/97 FROM:
372 OLD STREET
LONDON
EC1V 9LT

View Document

07/04/977 April 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/04/977 April 1997 Incorporation

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