TRANSDUCER SPARES LTD

Company Documents

DateDescription
19/04/1919 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/02/2019:LIQ. CASE NO.1

View Document

12/04/1812 April 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/02/2018:LIQ. CASE NO.1

View Document

07/04/177 April 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2017

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM MACLAREN HOUSE SKERNE ROAD DRIFFIELD YO25 6PN

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM UNIT 44 CRANSWICK INDUSTRIAL ESTATE BEVERLEY ROAD DRIFFIELD NORTH HUMBERSIDE YO25 9PF

View Document

16/02/1616 February 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/02/1616 February 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/02/1616 February 2016 STATEMENT OF AFFAIRS/4.19

View Document

18/01/1618 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/01/1530 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 COMPANY NAME CHANGED SONAR PRODUCTS LTD CERTIFICATE ISSUED ON 01/04/14

View Document

14/01/1414 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/01/1314 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MEDD / 01/06/2012

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WYN BELL / 01/06/2012

View Document

11/01/1211 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 AMEND SHARE CAP 20/12/2011

View Document

04/01/124 January 2012 22/12/11 STATEMENT OF CAPITAL GBP 4

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM, UNIT 7 ACORN INDUSTRIAL ESTATE, RIVERVIEW ROAD, BEVERLEY, EAST YORKSHIRE, HU17 0LD

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM, UNIT 44 BEVERLEY ROAD, CRANSWICK, DRIFFIELD, EAST YORKSHIRE, YO25 9PF, UNITED KINGDOM

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

13/08/1013 August 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM, 2 CRATHORNE ROAD, BEVERLEY, HU17 9DT, UNITED KINGDOM

View Document

05/01/105 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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