Advanced company searchLink opens in new window

TRANSACO LTD

Company number 04514846

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)
04 May 2010 GAZ2 Final Gazette dissolved following liquidation
04 Feb 2010 L64.07 Completion of winding up
29 Nov 2007 COCOMP Order of court to wind up
20 Oct 2006 363s Return made up to 20/08/06; full list of members
23 Nov 2005 363s Return made up to 20/08/05; full list of members
29 Jun 2005 288b Secretary resigned
29 Jun 2005 288a New secretary appointed
08 Nov 2004 363s Return made up to 20/08/04; full list of members
18 Oct 2004 288b Director resigned
27 Sep 2004 AA Total exemption small company accounts made up to 31 August 2004
20 Sep 2004 CERTNM Company name changed it computing (uk) LIMITED\certificate issued on 20/09/04
20 Sep 2004 288b Director resigned
20 Sep 2004 288b Secretary resigned
20 Sep 2004 288c Secretary's particulars changed
10 Sep 2004 287 Registered office changed on 10/09/04 from: 1A northgate rochester kent ME1 1LS
10 Sep 2004 288a New secretary appointed
10 Sep 2004 288a New director appointed
22 Oct 2003 AA Accounts made up to 31 August 2003
20 Aug 2003 288b Director resigned
20 Aug 2003 363s Return made up to 20/08/03; full list of members
20 Aug 2003 363(288) Secretary's particulars changed;director resigned
20 Aug 2003 363(287) Registered office changed on 20/08/03
20 Aug 2003 288a New director appointed
22 Oct 2002 288c Secretary's particulars changed
20 Aug 2002 NEWINC Incorporation