TRANTUM LIMITED

Company Documents

DateDescription
05/01/225 January 2022 Final Gazette dissolved following liquidation

View Document

05/01/225 January 2022 Final Gazette dissolved following liquidation

View Document

05/10/215 October 2021 Return of final meeting in a creditors' voluntary winding up

View Document

26/09/1826 September 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/09/1826 September 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM PO BOX M3 4BQ 244 244 DEANSGATE LONGWORTH STREET ENTRANCE MANCHESTER MANCHESTER M3 4BQ UNITED KINGDOM

View Document

28/08/1828 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 31 CHURCH ROAD MANCHESTER M22 4NN UNITED KINGDOM

View Document

12/05/1812 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR FRANCISCO JOSE ADELINO JOYA

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOLTON

View Document

24/01/1724 January 2017 20/01/17 STATEMENT OF CAPITAL GBP 18100

View Document

09/05/169 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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