TRANSCOM COMMUNICATIONS UK LTD

Company Documents

DateDescription
12/03/1312 March 2013 STRUCK OFF AND DISSOLVED

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, SECRETARY MARGARET LUXTON

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/09/118 September 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES AXFORD

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MRS ANNE-MARIE AXFORD

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LUXTON / 01/08/2010

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MARGARET LUXTON / 01/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STUART HENRY AXFORD / 01/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ANTHONY HARRIOTT / 01/08/2010

View Document

26/08/1026 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 15 ROBJOHNS ROAD WIDFORD INDUSTRIAL ESTATE CHELMSFORD CM1 3AG UNITED KINGDOM

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR EDGAR LUXTON

View Document

11/09/0911 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/08 FROM: 69-71 CUTLERS ROAD SOUTH WOODHAM FERRERS CHELMSFORD CM3 5WA

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

10/08/0710 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/12/0610 December 2006 SHARE CERTIFICATE 01/07/06 VARY SHARE RIGHTS/NAME 01/07/06 AUTH ALLOT OF SECURITY 01/07/06 AUTH ALLOT OF SECURITY 01/07/06 ADOPT ARTICLES 01/07/06

View Document

10/12/0610 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/12/068 December 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 120 MILL ROAD, STOCK INGATESTONE ESSEX CM4 9LN

View Document

08/12/068 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 SECRETARY RESIGNED

View Document

16/08/0216 August 2002 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