- Company Overview for TRANSMIT PROMO LIMITED (07895754)
- Filing history for TRANSMIT PROMO LIMITED (07895754)
- People for TRANSMIT PROMO LIMITED (07895754)
- Charges for TRANSMIT PROMO LIMITED (07895754)
- Insolvency for TRANSMIT PROMO LIMITED (07895754)
- More for TRANSMIT PROMO LIMITED (07895754)
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 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Apr 2014 | AD01 | Registered office address changed from Office F13 Tanfield Lea Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB on 22 April 2014 | |
01 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
01 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
01 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Feb 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
17 Aug 2012 | AA01 | Current accounting period extended from 31 January 2013 to 30 April 2013 | |
17 Aug 2012 | AD01 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 17 August 2012 | |
13 Feb 2012 | AP01 | Appointment of Damian Baetens as a director on 31 January 2012 | |
09 Feb 2012 | AP01 | Appointment of Dr Ian Andrew Straker as a director on 31 January 2012 | |
06 Feb 2012 | TM02 | Termination of appointment of Muckle Secretary Limited as a secretary on 19 January 2012 | |
06 Feb 2012 | TM01 | Termination of appointment of Andrew John Davison as a director on 19 January 2012 | |
06 Feb 2012 | AP01 | Appointment of Richard Myers as a director on 19 January 2012 | |
02 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 19 January 2012
|
|
20 Jan 2012 | CERTNM |
Company name changed timec 1341 LIMITED\certificate issued on 20/01/12
|
|
03 Jan 2012 | NEWINC | Incorporation |