TRANSFORMATION TRUCKS LIMITED

Company Documents

DateDescription
15/07/0815 July 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2008

View Document

15/07/0815 July 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2007

View Document

15/07/0815 July 2008 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

21/04/0821 April 2008 ORDER OF COURT TO WIND UP

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 MORATORIUM END - 16/09/05 (1.14)

View Document

27/09/0527 September 2005 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

30/08/0530 August 2005 MORATORIUM START 19/08/05

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0125 October 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/10/0024 October 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 REGISTERED OFFICE CHANGED ON 28/05/98 FROM: 12 MOORE CLOSE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4XY

View Document

03/04/983 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

17/07/9717 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/969 November 1996 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 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