- Company Overview for TRANS TOTAL LTD (05807539)
- Filing history for TRANS TOTAL LTD (05807539)
- People for TRANS TOTAL LTD (05807539)
- More for TRANS TOTAL LTD (05807539)
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
|
|
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
|
|
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 |