- Company Overview for TRANOSLIW 2 LTD (04146956)
- Filing history for TRANOSLIW 2 LTD (04146956)
- People for TRANOSLIW 2 LTD (04146956)
- More for TRANOSLIW 2 LTD (04146956)
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) |
---|---|---|---|
20 Feb 2003 | 288a | New director appointed | |
20 Feb 2003 | 288a | New director appointed | |
20 Feb 2003 | 363s |
Return made up to 24/01/03; full list of members
|
|
19 Feb 2003 | 288b | Secretary resigned;director resigned | |
19 Feb 2003 | 288a | New secretary appointed | |
19 Feb 2003 | 288b | Secretary resigned | |
19 Feb 2003 | 287 | Registered office changed on 19/02/03 from: lambton street industrial estate shildon county durham DL4 1PX | |
30 Sep 2002 | 244 | Delivery ext'd 3 mth 30/11/01 | |
18 Aug 2002 | AUD | Auditor's resignation | |
22 Feb 2002 | 363s | Return made up to 24/01/02; full list of members | |
08 Jun 2001 | 287 | Registered office changed on 08/06/01 from: i t w uk corporate office queensway fforestfach swansea west glamorgan SA5 4YE | |
01 Jun 2001 | CERTNM | Company name changed wilsonart operations LIMITED\certificate issued on 01/06/01 | |
23 Apr 2001 | 287 | Registered office changed on 23/04/01 from: abbots house abbey street reading berkshire RG1 3BD | |
28 Mar 2001 | 288b | Director resigned | |
28 Mar 2001 | 288b | Secretary resigned | |
28 Mar 2001 | 288a | New secretary appointed | |
28 Mar 2001 | 288a | New director appointed | |
28 Mar 2001 | 288a | New secretary appointed;new director appointed | |
28 Mar 2001 | 225 | Accounting reference date shortened from 31/01/02 to 30/11/01 | |
28 Mar 2001 | MEM/ARTS | Memorandum and Articles of Association | |
28 Mar 2001 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2001 | CERTNM | Company name changed gac no. 263 LIMITED\certificate issued on 12/03/01 | |
24 Jan 2001 | NEWINC | Incorporation |