Advanced company searchLink opens in new window

TRANSMEDIA GATEWAY LTD

Company number 03172120

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)
24 Jul 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jun 2003 395 Particulars of mortgage/charge
15 Apr 2003 363s Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
17 Jan 2003 288a New director appointed
30 Dec 2002 288b Director resigned
30 Dec 2002 288b Director resigned
28 Aug 2002 AA Full accounts made up to 31 March 2002
10 Aug 2002 395 Particulars of mortgage/charge
02 Aug 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Apr 2002 363s Return made up to 13/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 Apr 2002 288c Secretary's particulars changed
15 Mar 2002 288c Secretary's particulars changed
26 Feb 2002 287 Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG
19 Feb 2002 288a New director appointed
06 Feb 2002 288b Director resigned
11 Dec 2001 288a New director appointed
29 Nov 2001 288b Director resigned
29 Nov 2001 288b Director resigned
29 Nov 2001 288a New director appointed
29 Nov 2001 288a New director appointed
10 Oct 2001 AA Full accounts made up to 31 March 2001
24 Sep 2001 88(2)R Ad 14/08/01--------- £ si 1376144@1=1376144 £ ic 1000/1377144
19 Sep 2001 288b Director resigned
19 Sep 2001 288b Director resigned
19 Sep 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Sh offered,pro entitlem 14/08/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions