Advanced company searchLink opens in new window

TRANSACT MANAGEMENT SERVICES LIMITED

Company number 02847893

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2011 4.72 Return of final meeting in a creditors' voluntary winding up
04 May 2011 4.68 Liquidators' statement of receipts and payments to 31 March 2011
16 Nov 2010 4.68 Liquidators' statement of receipts and payments to 30 September 2010
16 Nov 2010 4.68 Liquidators' statement of receipts and payments to 31 March 2010
27 Sep 2010 600 Appointment of a voluntary liquidator
27 Sep 2010 AD01 Registered office address changed from Carter Place Gisborne Close Staveley Chesterfield Derbyshire S43 3JT on 27 September 2010
27 Oct 2009 4.68 Liquidators' statement of receipts and payments to 30 September 2009
09 Oct 2008 4.20 Statement of affairs with form 4.19
09 Oct 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-01
09 Oct 2008 600 Appointment of a voluntary liquidator
15 Sep 2008 287 Registered office changed on 15/09/2008 from warwick house station court station road great shelford cambridge CB2 5LR
27 Sep 2007 363a Return made up to 25/08/07; full list of members
21 Sep 2007 AA Full accounts made up to 31 December 2006
28 Dec 2006 AA Full accounts made up to 31 December 2005
17 Oct 2006 363a Return made up to 25/08/06; full list of members
18 Nov 2005 AA Full accounts made up to 31 December 2004
07 Nov 2005 363a Return made up to 25/08/05; full list of members
01 Jul 2005 403a Declaration of satisfaction of mortgage/charge
02 Nov 2004 AA Full accounts made up to 31 December 2003
28 Sep 2004 363s Return made up to 25/08/04; full list of members
03 Nov 2003 AA Full accounts made up to 31 December 2002
06 Oct 2003 363s Return made up to 25/08/03; full list of members
12 Mar 2003 288c Secretary's particulars changed
15 Nov 2002 395 Particulars of mortgage/charge