Advanced company searchLink opens in new window

TRANSAT SCREEN PRINT LIMITED

Company number 02785857

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)
07 Apr 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 1996 287 Registered office changed on 27/02/96 from: unit 10 29 willow lane mitcham surrey CR4 4UY
26 Feb 1996 4.31 Appointment of a liquidator
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAppointment of a liquidator
29 Nov 1995 COCOMP Order of court to wind up
15 Nov 1995 F14 Court order notice of winding up
06 Nov 1995 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
15 Feb 1995 363s Return made up to 02/02/95; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 02/02/95; no change of members
06 Dec 1994 AA Accounts for a small company made up to 31 March 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 March 1994
20 May 1994 363s Return made up to 02/02/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 02/02/94; full list of members
04 Jan 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
31 Oct 1993 287 Registered office changed on 31/10/93 from: 117 parkside way north harrow middx HA2 6DB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 31/10/93 from: 117 parkside way north harrow middx HA2 6DB
14 Oct 1993 224 Accounting reference date notified as 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/03
17 Feb 1993 288 New secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;director resigned
17 Feb 1993 288 Secretary resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new director appointed
02 Feb 1993 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation