- Company Overview for TRANSIGENT LIMITED (04361903)
- Filing history for TRANSIGENT LIMITED (04361903)
- People for TRANSIGENT LIMITED (04361903)
- Charges for TRANSIGENT LIMITED (04361903)
- More for TRANSIGENT LIMITED (04361903)
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) |
---|---|---|---|
03 Feb 2009 | 288a | Director appointed mr david john till | |
30 Jan 2009 | 288b | Appointment Terminated Secretary stewart porter | |
30 Jan 2009 | 288b | Appointment Terminated Director stewart porter | |
26 Sep 2008 | AA | Accounts made up to 31 December 2007 | |
31 Mar 2008 | 288b | Appointment Terminated Director michael read | |
04 Mar 2008 | 363a | Return made up to 28/01/08; full list of members | |
28 Feb 2008 | 287 | Registered office changed on 28/02/2008 from 5 roundwood avenue, stockley park, uxbridge middlesex UB11 1AY | |
27 Feb 2008 | 288c | Director's Change of Particulars / michael read / 26/02/2008 / HouseName/Number was: , now: 5; Street was: 5 roundwood avenue, now: roundwood avenue; Post Code was: UB11 1AY, now: UB11 1FF | |
08 Jan 2008 | 403a | Declaration of satisfaction of mortgage/charge | |
08 Jan 2008 | 288c | Director's particulars changed | |
08 Jan 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
27 Nov 2007 | 287 | Registered office changed on 27/11/07 from: 1 triangle business park quilters way stoke mandeville, aylesbury buckinghamshire HP22 5BL | |
21 Nov 2007 | AA | Accounts made up to 31 December 2006 | |
26 Feb 2007 | 363a | Return made up to 28/01/07; full list of members | |
05 Nov 2006 | AA | Full accounts made up to 31 December 2005 | |
04 Oct 2006 | 395 | Particulars of mortgage/charge | |
26 Apr 2006 | AA | Full accounts made up to 31 December 2004 | |
13 Apr 2006 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2006 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2006 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2006 | 288c | Director's particulars changed | |
07 Mar 2006 | 288c | Director's particulars changed | |
03 Mar 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
10 Feb 2006 | 363a | Return made up to 28/01/06; full list of members | |
20 Dec 2005 | 287 | Registered office changed on 20/12/05 from: carlton house 27A carlton drive london SW15 2BS |