TRANSCOM SOFTWARE LIMITED

Company Documents

DateDescription
07/06/117 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/02/1127 February 2011 REGISTERED OFFICE CHANGED ON 27/02/2011 FROM 6 MORETON TERRACE MEWS NORTH PIMLICO LONDON SW1V 2NT

View Document

27/02/1127 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

27/02/1127 February 2011 REGISTERED OFFICE CHANGED ON 27/02/2011 FROM 5 HIGH STREET CARLTON BEDFORD BEDS MK43 7JX ENGLAND

View Document

22/02/1122 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/02/119 February 2011 APPLICATION FOR STRIKING-OFF

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 5 ST. JAMES'S PARK BATH BANES BA1 2SS

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEVENS / 18/02/2010

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN STEVENS / 18/02/2010

View Document

04/05/104 May 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY DIANE STEVENS / 18/02/2010

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM STABLE LODGE BOUGHTON PARK BOUGHTON NORTHAMPTON NORTHAMPTONSHIRE NN2 8SQ

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/03/073 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: G OFFICE CHANGED 17/01/07 39 KENDAL STREET HYDE PARK LONDON W2 2BU

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: G OFFICE CHANGED 22/12/04 WILTON COTTAGE PUERS LANE JORDANS BEACONSFIELD BUCKINGHAMSHIRE HP9 2TE

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM: G OFFICE CHANGED 25/11/03 MARLAND LODGE, CHURCH BANK EGGLESTON COUNTY DURHAM DL12 0AH

View Document

25/11/0325 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

21/03/0321 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 SECRETARY RESIGNED

View Document

18/02/0218 February 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