- Company Overview for TRANSMISSION SYSTEMS LTD (01754206)
- Filing history for TRANSMISSION SYSTEMS LTD (01754206)
- People for TRANSMISSION SYSTEMS LTD (01754206)
- Charges for TRANSMISSION SYSTEMS LTD (01754206)
- Insolvency for TRANSMISSION SYSTEMS LTD (01754206)
- More for TRANSMISSION SYSTEMS LTD (01754206)
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) |
---|---|---|---|
28 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Nov 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
17 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 June 2015 | |
19 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 June 2014 | |
16 May 2014 | MR04 | Satisfaction of charge 1 in full | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
01 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
09 Mar 2012 | AR01 |
Annual return made up to 28 February 2012 with full list of shareholders
Statement of capital on 2012-03-09
|
|
09 Mar 2012 | CH01 | Director's details changed for Mr Andrew Michael Gemmell-Smith on 9 March 2012 | |
02 Mar 2012 | CERTNM |
Company name changed alice soundtech transmission services LTD\certificate issued on 02/03/12
|
|
26 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
14 Oct 2011 | AD01 | Registered office address changed from 52 New Town Uckfield East Sussex TN22 5DE on 14 October 2011 | |
31 Jul 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
19 Apr 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
12 Apr 2011 | TM01 | Termination of appointment of Robert Gemmell Smith as a director | |
12 Apr 2011 | TM02 | Termination of appointment of Robert Gemmell Smith as a secretary | |
12 Apr 2011 | TM01 | Termination of appointment of John Wellington as a director | |
12 Apr 2011 | AD01 | Registered office address changed from Unit 34D Hobbs Industrial Estate Newchapel Lingfield Surrey RH7 6HN on 12 April 2011 | |
15 Jun 2010 | CERTNM |
Company name changed 01754206 LIMITED\certificate issued on 15/06/10
|
|
27 May 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
27 May 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders |