TRANSGLOBAL MOBILE LTD

03721576
ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW

Documents

Documents
Date Category Description Pages
15 Dec 2015 gazette Gazette Dissolved Liquidation 1 Buy now
15 Sep 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
14 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Jul 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
09 Jul 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
09 Jul 2014 resolution Resolution 1 Buy now
18 Dec 2013 annual-return Annual Return 6 Buy now
18 Dec 2013 annual-return Annual Return 6 Buy now
15 Oct 2013 accounts Annual Accounts 4 Buy now
03 Jan 2013 annual-return Annual Return 6 Buy now
31 Oct 2012 accounts Annual Accounts 4 Buy now
10 Jan 2012 annual-return Annual Return 6 Buy now
09 Jan 2012 officers Change of particulars for director (Eric Clifford Keane) 2 Buy now
24 Nov 2011 accounts Annual Accounts 4 Buy now
12 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2011 annual-return Annual Return 6 Buy now
31 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Oct 2010 accounts Annual Accounts 4 Buy now
02 Dec 2009 annual-return Annual Return 5 Buy now
02 Dec 2009 officers Change of particulars for director (Eric Clifford Keane) 2 Buy now
17 Nov 2009 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Jun 2009 accounts Annual Accounts 4 Buy now
09 Dec 2008 annual-return Return made up to 27/11/08; full list of members 5 Buy now
23 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
23 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
09 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
13 Aug 2008 officers Director appointed mr norman schuman 1 Buy now
12 Aug 2008 officers Secretary appointed mr norman schuman 1 Buy now
12 Aug 2008 officers Appointment terminated secretary richard hobcraft 1 Buy now
12 Aug 2008 officers Appointment terminated director timothy steer 1 Buy now
01 Jul 2008 accounts Annual Accounts 4 Buy now
12 Dec 2007 officers New director appointed 2 Buy now
06 Dec 2007 address Registered office changed on 06/12/07 from: channel house 28 bouverie road west folkestone kent CT20 2TG 1 Buy now
06 Dec 2007 officers Director resigned 1 Buy now
27 Nov 2007 annual-return Return made up to 27/11/07; full list of members 3 Buy now
10 Jul 2007 accounts Annual Accounts 4 Buy now
17 Apr 2007 annual-return Return made up to 26/02/07; full list of members 3 Buy now
17 Apr 2007 officers Director's particulars changed 1 Buy now
03 Jul 2006 accounts Annual Accounts 5 Buy now
05 Apr 2006 annual-return Return made up to 26/02/06; full list of members 3 Buy now
05 Apr 2006 officers Director's particulars changed 1 Buy now
05 Jul 2005 accounts Annual Accounts 5 Buy now
14 Apr 2005 annual-return Return made up to 26/02/05; full list of members 7 Buy now
02 Jul 2004 accounts Annual Accounts 5 Buy now
16 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
10 Mar 2004 annual-return Return made up to 26/02/04; full list of members 7 Buy now
07 Jul 2003 accounts Annual Accounts 5 Buy now
22 Mar 2003 capital Ad 04/02/03--------- £ si 68@1 2 Buy now
22 Mar 2003 annual-return Return made up to 26/02/03; full list of members 5 Buy now
21 Mar 2003 capital Ad 10/02/03--------- £ si 30@1=30 £ ic 2/32 2 Buy now
26 Feb 2003 officers New director appointed 2 Buy now
16 Apr 2002 accounts Annual Accounts 4 Buy now
13 Mar 2002 annual-return Return made up to 26/02/02; full list of members 7 Buy now
15 Nov 2001 mortgage Particulars of mortgage/charge 3 Buy now
25 Oct 2001 mortgage Particulars of mortgage/charge 4 Buy now
19 Oct 2001 officers New secretary appointed 2 Buy now
18 Oct 2001 mortgage Particulars of mortgage/charge 3 Buy now
05 Jul 2001 accounts Annual Accounts 4 Buy now
20 Mar 2001 annual-return Return made up to 26/02/01; full list of members 6 Buy now
29 Dec 2000 accounts Annual Accounts 3 Buy now
29 Dec 2000 accounts Accounting reference date shortened from 29/02/00 to 31/08/99 1 Buy now
12 Dec 2000 address Registered office changed on 12/12/00 from: 208 kenton road harrow middlesex HA3 8BX 1 Buy now
27 Mar 2000 annual-return Return made up to 26/02/00; full list of members 8 Buy now
27 Mar 2000 officers Director's particulars changed 1 Buy now
15 Mar 1999 officers New secretary appointed 2 Buy now
15 Mar 1999 officers New director appointed 2 Buy now
15 Mar 1999 officers New director appointed 2 Buy now
15 Mar 1999 capital Ad 11/03/99--------- £ si 1@1=1 £ ic 1/2 2 Buy now
15 Mar 1999 address Registered office changed on 15/03/99 from: 208 kenton road harrow middlesex HA3 8BX 1 Buy now
09 Mar 1999 officers Director resigned 1 Buy now
09 Mar 1999 officers Secretary resigned 1 Buy now
26 Feb 1999 incorporation Incorporation Company 12 Buy now