- Company Overview for TRANS AFRICA PROCUREMENT LIMITED (06056136)
- Filing history for TRANS AFRICA PROCUREMENT LIMITED (06056136)
- People for TRANS AFRICA PROCUREMENT LIMITED (06056136)
- More for TRANS AFRICA PROCUREMENT LIMITED (06056136)
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) |
---|---|---|---|
09 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2012 | TM01 | Termination of appointment of Derek Adeyemi Palmer as a director on 5 April 2012 | |
09 Jan 2012 | AA | Accounts for a dormant company made up to 31 January 2011 | |
27 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
15 Mar 2010 | AR01 |
Annual return made up to 14 February 2010
Statement of capital on 2010-03-15
|
|
12 Mar 2010 | AD01 | Registered office address changed from West Walk House 99 Princess Road East Leicester LE1 7LF on 12 March 2010 | |
08 Dec 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
22 Jan 2009 | AA | Accounts made up to 31 January 2008 | |
22 Jan 2009 | 363a | Return made up to 17/01/09; full list of members | |
22 Jan 2009 | 288c | Director and Secretary's Change of Particulars / simon grayson / 01/01/2009 / HouseName/Number was: , now: 14; Street was: 17 mansfield street, now: nanpantan road; Post Town was: quorn, now: loughborough; Post Code was: LE12 8BE, now: LE11 3SU; Country was: , now: united kingdom | |
18 Feb 2008 | 363s | Return made up to 17/01/08; full list of members | |
01 Mar 2007 | 288b | Secretary resigned | |
01 Mar 2007 | 288a | New secretary appointed;new director appointed | |
01 Mar 2007 | 288b | Director resigned | |
01 Mar 2007 | 288a | New director appointed | |
17 Jan 2007 | NEWINC | Incorporation |