Advanced company searchLink opens in new window

TRANSACTION MERCANTILE LIMITED

Company number 05690682

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)
27 Apr 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
27 May 2009 288b Appointment Terminated Director nigel kendall
19 Mar 2009 363a Return made up to 30/01/09; full list of members
19 Mar 2009 190 Location of debenture register
19 Mar 2009 353 Location of register of members
19 Mar 2009 287 Registered office changed on 19/03/2009 from unit A1/e crabtree road thorpe industrial estate egham surrey TW20 8RN
18 Mar 2009 288c Secretary's Change of Particulars / peter bullen / 18/03/2009 / HouseName/Number was: , now: 14A; Street was: 14A updown hill, now: updown hill; Country was: , now: uk
18 Mar 2009 288c Director's Change of Particulars / nigel kendall / 18/03/2009 / Title was: , now: mr; HouseName/Number was: , now: tangley house; Street was: tangley house tangley lane, now: tangley lane; Country was: , now: uk
18 Mar 2009 288c Director's Change of Particulars / paul beard / 18/03/2009 / Title was: , now: mr; HouseName/Number was: , now: breach farmhouse; Street was: breach farmhouse breach lane, now: breach lane; Area was: , now: sherfield-on-loddon; Post Town was: sherfield-on-loddon, now: hook; Country was: , now: uk; Occupation was: manager, now: company director
14 Mar 2008 363s Return made up to 30/01/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
18 Feb 2008 288b Director resigned
29 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
18 Oct 2007 288b Secretary resigned
18 Oct 2007 288a New secretary appointed
17 Feb 2007 363s Return made up to 30/01/07; full list of members
17 Feb 2007 363(353) Location of register of members address changed
17 Feb 2007 363(190) Location of debenture register address changed
21 Dec 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Jun 2006 288b Director resigned
16 Jun 2006 288a New director appointed
01 Mar 2006 288b Secretary resigned
01 Mar 2006 288b Director resigned
27 Feb 2006 288a New director appointed
27 Feb 2006 225 Accounting reference date extended from 31/01/07 to 31/03/07