TRANS-AM CONTRACTING LIMITED

Company Documents

DateDescription
10/07/1210 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/04/1210 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/04/2012

View Document

10/04/1210 April 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/12/1121 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2011

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 93 QUEEN STREET SHEFFIELD S1 1WF

View Document

08/06/118 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2011

View Document

09/12/109 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2010

View Document

22/06/1022 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2010

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM C/O B&C ASSOCIATES TRAFALGAR HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA

View Document

20/12/0920 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2009

View Document

07/08/097 August 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

04/08/094 August 2009 RESOLUTION INSOLVENCY:REMOVAL/RE-PLACEMENT OF LIQUIDATOR

View Document

29/06/0929 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2009

View Document

27/12/0827 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/11/2008

View Document

27/11/0727 November 2007 ADMINISTRATORS PROGRESS REPORT

View Document

27/11/0727 November 2007 ADMINISTRATION TO CVL

View Document

17/08/0717 August 2007 ADMINISTRATORS PROGRESS REPORT

View Document

26/02/0726 February 2007 ADMINISTRATORS PROGRESS REPORT

View Document

25/09/0625 September 2006 RESULT OF MEETING OF CREDITORS

View Document

25/09/0625 September 2006 EXTENSION OF ADMINISTRATION

View Document

31/08/0631 August 2006 STATEMENT OF PROPOSALS

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: UNIT 5 YEOMAN STREET LONDON SE8 5DU

View Document

13/07/0613 July 2006 APPOINTMENT OF ADMINISTRATOR

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

19/05/0619 May 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

03/01/063 January 2006 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

21/01/0521 January 2005 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

26/03/0326 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

13/01/0313 January 2003 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

27/11/0127 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 NEW SECRETARY APPOINTED

View Document

06/07/016 July 2001 SECRETARY RESIGNED

View Document

10/04/0110 April 2001 REGISTERED OFFICE CHANGED ON 10/04/01 FROM: 14A SUN STREET WALTHAM ABBEY ESSEX EN9 1EE

View Document

03/01/013 January 2001 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

13/07/9913 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

23/11/9823 November 1998 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

28/11/9628 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

28/11/9628 November 1996 RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 COMPANY NAME CHANGED CITY STONE LIMITED CERTIFICATE ISSUED ON 23/05/96

View Document

18/04/9618 April 1996 NEW SECRETARY APPOINTED

View Document

18/04/9618 April 1996

View Document

18/04/9618 April 1996 SECRETARY RESIGNED

View Document

18/04/9618 April 1996

View Document

15/04/9615 April 1996 COMPANY NAME CHANGED MASONRY LIMITED CERTIFICATE ISSUED ON 16/04/96

View Document

25/01/9625 January 1996 NEW SECRETARY APPOINTED

View Document

25/01/9625 January 1996 RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996

View Document

25/01/9625 January 1996

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 REGISTERED OFFICE CHANGED ON 25/01/96 FROM: HARRINGTON CHAMBERS 26 NORTH JOHN STREET LIVERPOOL L2 9RU

View Document

23/01/9623 January 1996 ORDER OF COURT - RESTORATION 20/01/96

View Document

26/09/9526 September 1995 STRUCK OFF AND DISSOLVED

View Document

06/06/956 June 1995 FIRST GAZETTE

View Document

15/09/9415 September 1994 COMPANY NAME CHANGED ETON COURT DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 16/09/94

View Document

25/11/9325 November 1993 SECRETARY RESIGNED

View Document

25/11/9325 November 1993 DIRECTOR RESIGNED

View Document

01/11/931 November 1993 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