Advanced company searchLink opens in new window

TRANSMARK INTERNATIONAL LIMITED

Company number 01228591

Filter by category

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)
22 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2012 DS01 Application to strike the company off the register
30 Aug 2012 SH20 Statement by Directors
30 Aug 2012 SH19 Statement of capital on 30 August 2012
  • GBP 100
30 Aug 2012 CAP-SS Solvency Statement dated 20/08/12
30 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Ratify adoption of articles - res 2009 20/08/2012
  • RES06 ‐ Resolution of reduction in issued share capital
07 Aug 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4
25 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
22 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Apr 2012 AP03 Appointment of Miss Sarah Jayne Rawcliffe as a secretary on 19 April 2012
20 Apr 2012 TM02 Termination of appointment of John Charles Addy as a secretary on 17 April 2012
20 Jan 2012 TM01 Termination of appointment of Neil Philip Wagstaff as a director on 20 January 2012
20 Jan 2012 AP01 Appointment of Mr Marcel Bras as a director on 20 January 2012
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
23 Sep 2011 AP01 Appointment of Mr John Leslie Bowhay as a director
23 Sep 2011 TM01 Termination of appointment of Frederick Anthony Mccluskey as a director on 1 September 2011
23 Sep 2011 AP01 Appointment of Mr John Leslie Bowhay as a director on 1 September 2011
09 Aug 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
29 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
23 Jul 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
02 Dec 2009 TM01 Termination of appointment of Hugh Brown as a director
25 Nov 2009 AP01 Appointment of Mr Neil Philip Wagstaff as a director
25 Nov 2009 AP01 Appointment of Mr Frederick Anthony Mccluskey as a director
20 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association