- Company Overview for TRANS-CALL WHOLESALE LTD (07397495)
- Filing history for TRANS-CALL WHOLESALE LTD (07397495)
- People for TRANS-CALL WHOLESALE LTD (07397495)
- More for TRANS-CALL WHOLESALE LTD (07397495)
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) |
---|---|---|---|
10 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2014 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2014-04-14
|
|
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2013 | AA | Accounts made up to 31 October 2012 | |
20 May 2013 | TM01 | Termination of appointment of Jack Camille as a director on 5 January 2013 | |
20 May 2013 | AP01 | Appointment of Mr Jonathan Mansour as a director on 5 January 2013 | |
21 Dec 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders | |
06 Sep 2012 | AA | Accounts made up to 31 October 2011 | |
17 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2012 | AR01 | Annual return made up to 5 October 2011 with full list of shareholders | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2010 | NEWINC |
Incorporation
|