TRANSTEK SERVICES LIMITED

Company Documents

DateDescription
22/05/1422 May 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

17/03/1417 March 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM
SUITE 2 AUS BORE HOUSE
19-25 MANCHESTER ROAD
WILMSLOW
CHESHIRE
SK9 1BQ

View Document

03/12/133 December 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/11/2013

View Document

06/08/136 August 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

17/07/1317 July 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM
34 HIGH STREET
WESTBURY ON TRYM
BRISTOL
BS9 3DZ

View Document

04/06/134 June 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, SECRETARY KAREN GRAVENEY

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/09/0928 September 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN STRONG / 20/07/2009

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR TREVOR KNOWLDEN

View Document

30/03/0930 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 SECRETARY RESIGNED

View Document

22/02/0722 February 2007 NEW SECRETARY APPOINTED

View Document

12/02/0712 February 2007 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