TRANSTECH PARALLEL SYSTEMS LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 STRUCK OFF AND DISSOLVED

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/01/099 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 31/12/02

View Document

09/05/029 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/10/0123 October 2001 NEW SECRETARY APPOINTED

View Document

01/02/011 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED; REGISTERED OFFICE CHANGED ON 01/02/01

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 AUDITOR'S RESIGNATION

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/02/9919 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

16/06/9816 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995

View Document

15/04/9415 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/02/9421 February 1994 AUDITOR'S RESIGNATION

View Document

15/01/9415 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

15/01/9415 January 1994

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/03/932 March 1993 S366A DISP HOLDING AGM 25/02/93 S252 DISP LAYING ACC 25/02/93 S386 DISP APP AUDS 25/02/93

View Document

03/02/933 February 1993

View Document

03/02/933 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/02/9118 February 1991 COMPANY NAME CHANGED TRANSTECH DEVICES LIMITED CERTIFICATE ISSUED ON 19/02/91; RESOLUTION PASSED ON 31/01/91

View Document

05/02/915 February 1991

View Document

05/02/915 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

03/01/913 January 1991 REGISTERED OFFICE CHANGED ON 03/01/91 FROM: UNIT 17 WYE IND. ESTATE LONDON ROAD, HIGH WYCOMBE BUCKS HP11 1LH

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/02/9012 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

04/05/894 May 1989 � NC 20000/1000000 16/0

View Document

04/05/894 May 1989 NC INC ALREADY ADJUSTED

View Document

02/05/892 May 1989 REGISTERED OFFICE CHANGED ON 02/05/89 FROM: 55 STATION ROAD BEACONSFIELD BUCKS HP9 1QN

View Document

20/02/8920 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

08/03/888 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/8821 January 1988 WD 14/12/87 AD 29/09/87--------- � SI 1900@1=1900 � IC 100/2000

View Document

14/12/8714 December 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

14/12/8714 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

23/09/8723 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/05/8621 May 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/05/863 May 1986 REGISTERED OFFICE CHANGED ON 03/05/86 FROM: G OFFICE CHANGED 03/05/86 7 HEAVY CLOSE LOUDWATER HIGH WYCOMBE BUCKS

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