TRANSMITTERS 'R' US LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/02/1325 February 2013 APPLICATION FOR STRIKING-OFF

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/08/1218 August 2012 REGISTERED OFFICE CHANGED ON 18/08/2012 FROM 104 SOUTHOVER WOODSIDE PARK LONDON N12 7HD

View Document

12/06/1212 June 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1211 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

23/08/1123 August 2011 DISS40 (DISS40(SOAD))

View Document

22/08/1122 August 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED DAVID SHAPIRO

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

25/03/1025 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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