TRANSLEC AUTO ELECTRICAL LIMITED

Company Documents

DateDescription
12/02/1412 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1331 December 2013 FIRST GAZETTE

View Document

14/06/1314 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

30/11/1230 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

02/02/122 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

15/01/1215 January 2012 Annual return made up to 9 October 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual return made up to 9 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY SONGER / 01/12/2009

View Document

01/12/091 December 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/11/086 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0630 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: G OFFICE CHANGED 27/01/06 92 RIDGEWAY ROAD LONG ASHTON BRISTOL BS41 9HA

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 SECRETARY RESIGNED

View Document

17/11/0517 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS; AMEND

View Document

11/10/0511 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0420 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

23/07/0423 July 2004 REGISTERED OFFICE CHANGED ON 23/07/04 FROM: G OFFICE CHANGED 23/07/04 61 LINEY ROAD, WESTONZOYLAND BRIDGWATER SOMERSET TA7 0EU

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

14/10/0314 October 2003 SECRETARY RESIGNED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM: G OFFICE CHANGED 14/10/03 PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

09/10/039 October 2003 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