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 TypeDoc. Type |
Publication datePub. 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
|  |