TRANSMAR COMMODITY GROUP (UK) LIMITED

Company Documents

DateDescription
13/07/1513 July 2015 Registered office address changed from , Pannell House, Park Street, Guildford, Surrey, GU1 4HN to 31 Chertsey Street Guildford GU1 4HD on 2015-07-13

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/08/1420 August 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/09/1319 September 2013 SECRETARY APPOINTED THOMAS REICH

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD KRYSTY

View Document

15/05/1315 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/05/1230 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

05/10/115 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/05/1125 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/05/1020 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD KRYSTY / 01/10/2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GUSTAVE JOHNSON / 01/10/2009

View Document

13/09/0913 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 14/05/09; NO CHANGE OF MEMBERS

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 RETURN MADE UP TO 14/05/08; NO CHANGE OF MEMBERS

View Document

04/02/084 February 2008 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/11/057 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/08/037 August 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

19/06/0219 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0219 June 2002 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED

View Document

19/06/0219 June 2002 SECRETARY RESIGNED

View Document

19/06/0219 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/06/0012 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 S366A DISP HOLDING AGM 09/07/99

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/07/9913 July 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

30/03/9930 March 1999

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM:
TUBS HILL HOUSE
LONDON ROAD
SEVENOAKS
KENT TN13 1BL

View Document

25/11/9825 November 1998 NEW SECRETARY APPOINTED

View Document

19/11/9819 November 1998 SECRETARY RESIGNED

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/989 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/9824 May 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/04/9829 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9727 May 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

11/06/9611 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

20/05/9620 May 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

30/09/9530 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/9523 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9526 May 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

21/12/9421 December 1994 AUDITOR'S RESIGNATION

View Document

20/05/9420 May 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/05/9411 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/04/946 April 1994 REGISTERED OFFICE CHANGED ON 06/04/94 FROM:
TUBS HILL HOUSE
LONDON ROAD
SEVENOAKS
KENT TN13 1BL

View Document

06/04/946 April 1994

View Document

07/03/947 March 1994

View Document

07/03/947 March 1994 REGISTERED OFFICE CHANGED ON 07/03/94 FROM:
75 HIGH STREET
TUNBRIDGE WELLS
KENT
TN1 1XZ

View Document

20/05/9320 May 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

27/04/9327 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/10/9228 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/923 June 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/06/9126 June 1991 RETURN MADE UP TO 12/06/91; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/915 February 1991 RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS

View Document

05/02/915 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/09/903 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/904 July 1990 RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS

View Document

18/04/9018 April 1990

View Document

18/04/9018 April 1990 REGISTERED OFFICE CHANGED ON 18/04/90 FROM:
16 ST MARY AT HILL
LONDON
EC3R 8EE

View Document

18/04/9018 April 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/03/8914 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/07/886 July 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

04/12/874 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/02/8717 February 1987 RETURN MADE UP TO 18/11/86; FULL LIST OF MEMBERS

View Document

16/08/8616 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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