TRANSGLOBAL MOBILE LTD

Company Documents

DateDescription
14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM
C/O NORMAN STANLEY
ELSTREE HOUSE ELSTREE WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 1SD

View Document

09/07/149 July 2014 STATEMENT OF AFFAIRS/4.19

View Document

09/07/149 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/07/149 July 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/12/1318 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

18/12/1318 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/01/133 January 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/01/1210 January 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ERIC CLIFFORD KEANE / 27/11/2011

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM SUITE 1R10 ELSTREE BUSINESS CENTRE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1RX UNITED KINGDOM

View Document

04/01/114 January 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

31/12/1031 December 2010 REGISTERED OFFICE CHANGED ON 31/12/2010 FROM SUITE 1R10 ELSTREE BUSINESS CENTRE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1RX

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/12/092 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC CLIFFORD KEANE / 27/11/2009

View Document

17/11/0917 November 2009 CURREXT FROM 31/08/2009 TO 31/01/2010

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/10/0823 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/10/089 October 2008 COMPANY NAME CHANGED BUSINESS COMMUNICATION MANAGEMENT (TRANSPORT) LIMITED CERTIFICATE ISSUED ON 10/10/08

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED MR NORMAN SCHUMAN

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED SECRETARY RICHARD HOBCRAFT

View Document

12/08/0812 August 2008 SECRETARY APPOINTED MR NORMAN SCHUMAN

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY STEER

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: G OFFICE CHANGED 06/12/07 CHANNEL HOUSE 28 BOUVERIE ROAD WEST FOLKESTONE KENT CT20 2TG

View Document

27/11/0727 November 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

16/03/0416 March 2004 COMPANY NAME CHANGED BUSINESS COMMUNICATION MANGEMENT (TRANSPORT) LTD CERTIFICATE ISSUED ON 16/03/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

22/03/0322 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0125 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0119 October 2001 NEW SECRETARY APPOINTED

View Document

18/10/0118 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

20/03/0120 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

29/12/0029 December 2000 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/08/99

View Document

12/12/0012 December 2000 REGISTERED OFFICE CHANGED ON 12/12/00 FROM: G OFFICE CHANGED 12/12/00 208 KENTON ROAD HARROW MIDDLESEX HA3 8BX

View Document

27/03/0027 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0027 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 NEW SECRETARY APPOINTED

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

15/03/9915 March 1999 REGISTERED OFFICE CHANGED ON 15/03/99 FROM: G OFFICE CHANGED 15/03/99 208 KENTON ROAD HARROW MIDDLESEX HA3 8BX

View Document

09/03/999 March 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 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