Advanced company searchLink opens in new window

TRANSFOAM LIMITED

Company number 01717598

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Aug 2009 395 Particulars of a mortgage or charge / charge no: 7
15 Jan 2009 395 Particulars of a mortgage or charge / charge no: 6
30 Dec 2008 363a Return made up to 08/12/08; full list of members
15 Dec 2008 AA Full accounts made up to 31 August 2008
10 Nov 2008 353 Location of register of members
10 Nov 2008 287 Registered office changed on 10/11/2008 from mazars house gelderd road gildersome leeds west yorkshire LS27 7JN
27 May 2008 363a Return made up to 08/12/07; full list of members
10 Dec 2007 AA Accounts for a small company made up to 31 August 2007
12 Jan 2007 AA Accounts for a small company made up to 31 August 2006
21 Dec 2006 363s Return made up to 08/12/06; full list of members
15 Feb 2006 363s Return made up to 08/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
13 Jan 2006 AA Accounts for a small company made up to 31 August 2005
05 Apr 2005 288b Secretary resigned
05 Apr 2005 288a New secretary appointed
14 Jan 2005 AA Accounts for a small company made up to 31 August 2004
05 Jan 2005 363s Return made up to 08/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
11 Jan 2004 AA Accounts for a small company made up to 31 August 2003
17 Dec 2003 363s Return made up to 08/12/03; full list of members
06 Jan 2003 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Jan 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jan 2003 155(6)a Declaration of assistance for shares acquisition
03 Jan 2003 395 Particulars of mortgage/charge
31 Dec 2002 395 Particulars of mortgage/charge
31 Dec 2002 288b Secretary resigned;director resigned
31 Dec 2002 288b Director resigned