TRANSAD LIMITED

C/O R. R. Rendle & Co Limited No 9 Hockley Court C/O R. R. Rendle & Co Limited No 9 Hockley Court, Solihull, B94 6NW, West Midlands
StatusDISSOLVED
Company No.03345294
CategoryPrivate Limited Company
Incorporated04 Apr 1997
Age27 years, 1 month, 13 days
JurisdictionEngland Wales
Dissolution08 Mar 2011
Years13 years, 2 months, 9 days

SUMMARY

TRANSAD LIMITED is an dissolved private limited company with number 03345294. It was incorporated 27 years, 1 month, 13 days ago, on 04 April 1997 and it was dissolved 13 years, 2 months, 9 days ago, on 08 March 2011. The company address is C/O R. R. Rendle & Co Limited No 9 Hockley Court C/O R. R. Rendle & Co Limited No 9 Hockley Court, Solihull, B94 6NW, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 08 Mar 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Nov 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Nov 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2010

Action Date: 04 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-04

Documents

View document PDF

Termination secretary company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aniz Visram

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 30/06/2009

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 22/09/2009 from galleon house 35 hagley road stourbridge west midlands DY8 1QR

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed simon driscoll

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed aniz visram

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director james driscoll

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary simon driscoll

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/05; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 25 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/02; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2002

Category: Address

Type: 287

Description: Registered office changed on 01/05/02 from: 1 dean farrar street london SW1H 0DY

Documents

View document PDF

Legacy

Date: 01 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 09 Jul 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/01 to 30/06/01

Documents

View document PDF

Legacy

Date: 26 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 13 Nov 2000

Category: Capital

Type: 88(2)R

Description: Ad 16/10/00--------- £ si 400@1=400 £ ic 400/800

Documents

View document PDF

Resolution

Date: 13 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Sep 2000

Category: Capital

Type: 88(2)R

Description: Ad 19/09/00--------- £ si 200@1=200 £ ic 200/400

Documents

View document PDF

Legacy

Date: 19 Sep 2000

Category: Capital

Type: 88(2)R

Description: Ad 11/08/00--------- £ si 198@1=198 £ ic 2/200

Documents

View document PDF

Legacy

Date: 23 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 23/08/00 from: 1 dean farrar street london SW1H 0DY

Documents

View document PDF

Legacy

Date: 23 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/00; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2000

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Aug 2000

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 23/08/00

Documents

View document PDF

Legacy

Date: 22 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 06 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 01 Feb 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/98; full list of members

Documents

View document PDF

Legacy

Date: 03 May 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 May 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 04 Apr 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW GRANT LIMITED LIABILITY PARTNERSHIP

59/60 FOREGATE STREET,WORCESTER,WR1 1DX

Number:OC327875
Status:ACTIVE
Category:Limited Liability Partnership

CRITCHLEYS TRAVEL LIMITED

37 MILTON STREET,ST. HELENS,WA9 4BQ

Number:09938551
Status:ACTIVE
Category:Private Limited Company

H ADAMALI LIMITED

17-18 LEACH ROAD,CHARD,TA20 1FA

Number:09530724
Status:ACTIVE
Category:Private Limited Company

HSM ENVIRONMENTAL LIMITED

UNIT 8. ELDERWAY WATERSIDE DRIVE,SLOUGH,SL3 6EP

Number:08184422
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

KWIK BUY LIMITED

119 VIGLEN HOUSE VIGLAN HOUSE BUSINESS CENTRE,ALPERTON,HA0 1HD

Number:09178549
Status:ACTIVE
Category:Private Limited Company

SUPERMINIUK LTD

468 ALFRETON ROAD,NOTTINGHAM,NG7 5NL

Number:09808677
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source