Transtech Systems (Uk) LTD
TRANSTECH SYSTEMS (UK) LIMITED
Company type | Private Limited Company, Active |
Company Number | 12552358 |
Universal Entity Code | 1560-8943-4048-4816 |
Record last updated | Thursday, April 9, 2020 8:08:31 AM UTC |
Official Address | 23 Beauvale Ferdinand Street London England Nw18ey Haverstock There are 7 companies registered at this street |
Locality | Haverstocklondon |
Region | CamdenLondon, England |
Postal Code | NW18EY |
Sector | Engineering design activities for industrial process and production |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 8, 2020 | Appointment of a man as Shareholder (Above 75%) |  |
Registry | Oct 29, 2013 | Annual return |  |
Financials | Aug 16, 2013 | Annual accounts |  |
Registry | Jul 29, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Dec 28, 2012 | Annual return |  |
Financials | Feb 16, 2012 | Annual accounts |  |
Financials | Feb 16, 2012 | Annual accounts 3636... |  |
Registry | Oct 18, 2011 | Annual return |  |
Registry | Oct 18, 2011 | Change of particulars for director |  |
Registry | Oct 11, 2011 | Notice of striking-off action discontinued |  |
Registry | Oct 4, 2011 | First notification of strike-off action in london gazette |  |
Registry | Nov 19, 2010 | Annual return |  |
Financials | Jul 1, 2010 | Annual accounts |  |
Registry | Oct 14, 2009 | Annual return |  |
Registry | Oct 12, 2009 | Change of registered office address |  |
Financials | Jul 31, 2009 | Annual accounts |  |
Financials | Nov 4, 2008 | Annual accounts 3636... |  |
Registry | Oct 6, 2008 | Annual return |  |
Financials | Apr 15, 2008 | Annual accounts |  |
Registry | Nov 19, 2007 | Annual return |  |
Financials | Apr 20, 2007 | Annual accounts |  |
Registry | Oct 27, 2006 | Annual return |  |
Registry | Jan 11, 2006 | Annual return 3636... |  |
Financials | Jan 9, 2006 | Annual accounts |  |
Financials | Jan 14, 2005 | Annual accounts 3636... |  |
Registry | Nov 25, 2004 | Annual return |  |
Registry | Nov 16, 2004 | Notice of striking-off action discontinued |  |
Financials | Nov 10, 2004 | Annual accounts |  |
Registry | Oct 12, 2004 | First notification of strike-off action in london gazette |  |
Financials | Sep 5, 2003 | Annual accounts |  |
Registry | Oct 10, 2002 | Annual return |  |
Registry | Dec 19, 2001 | Change in situation or address of registered office |  |
Registry | Dec 19, 2001 | Resignation of a director |  |
Registry | Nov 29, 2001 | Resignation of one Sales Consultant and one Director (a man) |  |
Registry | Oct 4, 2001 | Annual return |  |
Financials | Aug 2, 2001 | Annual accounts |  |
Registry | Sep 22, 2000 | Annual return |  |
Financials | Sep 5, 2000 | Annual accounts |  |
Registry | Jul 20, 2000 | Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests |  |
Registry | Dec 9, 1999 | Particulars of a mortgage or charge |  |
Registry | Nov 24, 1999 | Annual return |  |
Registry | Feb 10, 1999 | Appointment of a director |  |
Registry | Jan 22, 1999 | Appointment of a man as Director and Company Director |  |
Registry | Nov 5, 1998 | Appointment of a director |  |
Registry | Nov 5, 1998 | Resignation of a secretary |  |
Registry | Nov 5, 1998 | Resignation of a director |  |
Registry | Nov 5, 1998 | Appointment of a secretary |  |
Registry | Sep 23, 1998 | Four appointments: a man and 3 companies |  |