- Company Overview for TRANSMANOR LTD (04687082)
- Filing history for TRANSMANOR LTD (04687082)
- People for TRANSMANOR LTD (04687082)
- Charges for TRANSMANOR LTD (04687082)
- Insolvency for TRANSMANOR LTD (04687082)
- More for TRANSMANOR LTD (04687082)
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) |
---|---|---|---|
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
15 Apr 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
14 Dec 2012 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
14 Dec 2012 | LIQ MISC OC | Court order insolvency:replacement of supervisor | |
03 Aug 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 31 May 2012 | |
17 May 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
14 May 2012 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 May 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 May 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
18 May 2010 | CH01 | Director's details changed for Nicola Maria Gallagher on 1 November 2009 | |
18 May 2010 | CH01 | Director's details changed for Martin George Lloyd on 1 November 2009 | |
18 May 2010 | CH01 | Director's details changed for Colin Albert Whorton on 1 October 2009 | |
18 May 2010 | CH04 | Secretary's details changed for Encompass Secretarial Services Limited on 1 October 2009 | |
09 Dec 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
05 May 2009 | 363a | Return made up to 05/03/09; full list of members | |
15 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
30 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
19 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
04 Apr 2008 | 363a | Return made up to 05/03/08; full list of members | |
19 Nov 2007 | 288c | Secretary's particulars changed | |
16 Nov 2007 | 363a | Return made up to 05/03/07; full list of members | |
14 Nov 2007 | 288a | New director appointed |