Advanced company searchLink opens in new window

TRANOSLIW 2 LTD

Company number 04146956

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)
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
  • 363(288) ‐ Secretary's particulars changed
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Mar 2001 CERTNM Company name changed gac no. 263 LIMITED\certificate issued on 12/03/01
24 Jan 2001 NEWINC Incorporation