Advanced company searchLink opens in new window

TRANS TOTAL LTD

Company number 05807539

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)
26 Apr 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
Statement of capital on 2010-02-09
  • GBP 1
09 Feb 2010 CH01 Director's details changed for Mag Medard Sebastian Lederer on 1 October 2009
07 Oct 2009 TM02 Termination of appointment of A Haniel Limited as a secretary
01 Oct 2009 AA Accounts made up to 31 December 2008
23 Mar 2009 363a Return made up to 19/12/08; full list of members
26 May 2008 AA Accounts made up to 31 December 2007
28 Dec 2007 363a Return made up to 19/12/07; full list of members
18 Oct 2007 AA Accounts made up to 31 December 2006
02 Jan 2007 363a Return made up to 19/12/06; full list of members
28 Dec 2006 288b Director resigned
28 Dec 2006 288a New director appointed
27 Nov 2006 288a New director appointed
07 Jun 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 May 2006 288b Director resigned
08 May 2006 288a New secretary appointed
08 May 2006 288b Secretary resigned
08 May 2006 225 Accounting reference date shortened from 31/05/07 to 31/12/06
05 May 2006 NEWINC Incorporation