- Company Overview for TRANS ROTOR LIMITED (09314782)
- Filing history for TRANS ROTOR LIMITED (09314782)
- People for TRANS ROTOR LIMITED (09314782)
- Charges for TRANS ROTOR LIMITED (09314782)
- Insolvency for TRANS ROTOR LIMITED (09314782)
- Registers for TRANS ROTOR LIMITED (09314782)
- More for TRANS ROTOR LIMITED (09314782)
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 Oct 2019 | MR04 | Satisfaction of charge 093147820002 in full | |
10 Oct 2019 | MR04 | Satisfaction of charge 093147820009 in full | |
10 Oct 2019 | MR04 | Satisfaction of charge 093147820004 in full | |
10 Oct 2019 | MR04 | Satisfaction of charge 093147820003 in full | |
10 Oct 2019 | MR04 | Satisfaction of charge 093147820007 in full | |
10 Oct 2019 | MR04 | Satisfaction of charge 093147820001 in full | |
11 Mar 2019 | AP01 | Appointment of Mr Christopher John Wilson as a director on 1 February 2019 | |
11 Mar 2019 | TM01 | Termination of appointment of Timothy Luke Trott as a director on 1 February 2019 | |
17 Dec 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
21 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
05 Feb 2018 | AD03 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE | |
12 Jan 2018 | TM02 | Termination of appointment of Christopher James Richold as a secretary on 13 December 2017 | |
12 Jan 2018 | TM01 | Termination of appointment of Inés Bernardo as a director on 13 December 2017 | |
12 Jan 2018 | TM01 | Termination of appointment of Christopher James Richold as a director on 13 December 2017 | |
11 Jan 2018 | AP01 | Appointment of Mr Stuart Roderick Jenkin as a director on 13 December 2017 | |
11 Jan 2018 | AP01 | Appointment of Mr Timothy Luke Trott as a director on 13 December 2017 | |
21 Dec 2017 | AD02 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE | |
07 Dec 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
24 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
08 Mar 2017 | AUD | Auditor's resignation | |
28 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
12 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
25 Aug 2015 | MR01 | Registration of charge 093147820010, created on 17 August 2015 | |
25 Aug 2015 | MR01 | Registration of charge 093147820011, created on 17 August 2015 |