TRANSFORMATION ENTERPRISES LIMITED

Company Documents

DateDescription
29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GRAY / 01/05/2014

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC HAROLD FOSTER / 01/05/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/09/131 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/05/1321 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

11/03/1311 March 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

15/07/1015 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/07/108 July 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

10/03/1010 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/12/0917 December 2009 PREVSHO FROM 31/05/2009 TO 31/12/2008

View Document

02/07/092 July 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 DISAPP PRE-EMPT RIGHTS 22/05/2008 AUTH ALLOT OF SECURITY 22/05/2008 GBP NC 100/10000 22/05/2008

View Document

20/06/0820 June 2008 NC INC ALREADY ADJUSTED 22/05/08

View Document

06/06/086 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/06/085 June 2008 DIRECTOR APPOINTED ERIC HAROLD FOSTER

View Document

05/06/085 June 2008 DIRECTOR APPOINTED ALEXANDER GRAY

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/08 FROM: DALMORE HOUSE 310 ST VINCENT STREET GLASGOW G2 5QR

View Document

05/06/085 June 2008 SECRETARY RESIGNED DALGLEN SECRETARIES LIMITED

View Document

05/06/085 June 2008 DIRECTOR RESIGNED DALGLEN DIRECTORS LIMITED

View Document

22/05/0822 May 2008 COMPANY NAME CHANGED DALGLEN (NO. 1140) LIMITED CERTIFICATE ISSUED ON 22/05/08

View Document

06/05/086 May 2008 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