- Company Overview for TRANSCUBE INTERNATIONAL UNLIMITED (06885115)
- Filing history for TRANSCUBE INTERNATIONAL UNLIMITED (06885115)
- People for TRANSCUBE INTERNATIONAL UNLIMITED (06885115)
- More for TRANSCUBE INTERNATIONAL UNLIMITED (06885115)
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) |
---|---|---|---|
23 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2014 | DS01 | Application to strike the company off the register | |
07 May 2013 | AR01 |
Annual return made up to 22 April 2013 with full list of shareholders
Statement of capital on 2013-05-07
|
|
20 Aug 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
07 Aug 2012 | MISC | Amending 288A | |
06 Jul 2012 | AD01 | Registered office address changed from Old Bank the Triangle Paulton Bristol BS39 7LE on 6 July 2012 | |
19 May 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
26 Jul 2010 | TM02 | Termination of appointment of a secretary | |
26 Jul 2010 | TM01 | Termination of appointment of William Jones as a director | |
06 Jul 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for William Ferris Jones on 22 April 2010 | |
05 Nov 2009 | AD01 | Registered office address changed from 7 Castle Street Bridgwater Somerset TA6 3DT on 5 November 2009 | |
30 Jul 2009 | 288b | Appointment terminated director graham stephens | |
02 Jul 2009 | 288a | Director appointed neal davies | |
23 Jun 2009 | 288a | Director appointed william ferris jones | |
23 Jun 2009 | 288a | Director appointed john davies | |
22 Apr 2009 | NEWINC | Incorporation |