Download leads from Nexok and grow your business. Find out more

Transmission Clothing Limited

Documents

Total Documents92
Total Pages479

Filing History

9 February 2010Final Gazette dissolved via compulsory strike-off
9 February 2010Final Gazette dissolved via compulsory strike-off
27 October 2009First Gazette notice for compulsory strike-off
27 October 2009First Gazette notice for compulsory strike-off
1 December 2008Notice of ceasing to act as receiver or manager
1 December 2008Notice of ceasing to act as receiver or manager
9 October 2008Insolvency:court order to replace receiver 11/02/07
9 October 2008Insolvency:court order to replace receiver 11/02/08
9 October 2008Insolvency:court order to replace receiver 11/02/08
9 October 2008Insolvency:court order to replace receiver 11/02/07
5 August 2008Registered office changed on 05/08/2008 from 38 langham street london W1W 7AR
5 August 2008Registered office changed on 05/08/2008 from 38 langham street london W1W 7AR
3 August 2007Registered office changed on 03/08/07 from: 48 langham street london W1W 7AY
3 August 2007Registered office changed on 03/08/07 from: 48 langham street london W1W 7AY
26 April 2007Order of court - dissolution void
26 April 2007Order of court - dissolution void
22 January 2005Dissolved
22 January 2005Dissolved
22 October 2004Completion of winding up
22 October 2004Completion of winding up
12 February 2004Order of court to wind up
12 February 2004Order of court to wind up
28 January 2004Appointment of receiver/manager
28 January 2004Appointment of receiver/manager
7 January 2004Registered office changed on 07/01/04 from: 88A tooley street london bridge london SE1 2TF
7 January 2004Registered office changed on 07/01/04 from: 88A tooley street london bridge london SE1 2TF
20 October 2003Registered office changed on 20/10/03 from: 277 grays inn road london WC1X 8TB
20 October 2003Registered office changed on 20/10/03 from: 277 grays inn road london WC1X 8TB
5 July 2003Return made up to 30/06/03; full list of members
5 July 2003Return made up to 30/06/03; full list of members
21 May 2003Particulars of mortgage/charge
21 May 2003Particulars of mortgage/charge
9 May 2003Declaration of satisfaction of mortgage/charge
9 May 2003Declaration of satisfaction of mortgage/charge
25 January 2003Declaration of satisfaction of mortgage/charge
25 January 2003Declaration of satisfaction of mortgage/charge
4 December 2002Declaration of satisfaction of mortgage/charge
4 December 2002Declaration of satisfaction of mortgage/charge
26 September 2002Return made up to 30/06/02; full list of members
26 September 2002Return made up to 30/06/02; full list of members
27 November 2001Particulars of mortgage/charge
27 November 2001Particulars of mortgage/charge
23 October 2001Director resigned
23 October 2001Secretary resigned
23 October 2001Secretary resigned
23 October 2001Director resigned
22 October 2001Registered office changed on 22/10/01 from: florentia clothing village vale road london N4 1TD
22 October 2001Registered office changed on 22/10/01 from: florentia clothing village vale road london N4 1TD
19 October 2001New secretary appointed
19 October 2001New director appointed
19 October 2001New secretary appointed
19 October 2001New director appointed
16 October 2001New secretary appointed
16 October 2001New director appointed
16 October 2001New secretary appointed
16 October 2001New director appointed
12 October 2001Particulars of mortgage/charge
12 October 2001Particulars of mortgage/charge
2 October 2001Company name changed shaldene LIMITED\certificate issued on 02/10/01
2 October 2001Company name changed shaldene LIMITED\certificate issued on 02/10/01
30 July 2001Return made up to 30/06/01; full list of members
30 July 2001Return made up to 30/06/01; full list of members
25 April 2001Full accounts made up to 31 October 2000
25 April 2001Full accounts made up to 31 October 2000
18 April 2001Full accounts made up to 31 October 1999
18 April 2001Full accounts made up to 31 October 1999
5 October 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 05/10/00
5 October 2000Return made up to 30/06/00; full list of members
17 September 1999Return made up to 30/06/99; full list of members
17 September 1999Return made up to 30/06/99; full list of members
6 August 1999Full accounts made up to 31 October 1998
6 August 1999Full accounts made up to 31 October 1998
12 October 1998Return made up to 30/06/98; full list of members
12 October 1998Return made up to 30/06/98; full list of members
28 July 1998Full accounts made up to 31 October 1997
28 July 1998Full accounts made up to 31 October 1997
9 March 1998Return made up to 30/06/97; full list of members
9 March 1998Return made up to 30/06/97; full list of members
19 March 1997Full accounts made up to 31 October 1996
19 March 1997Full accounts made up to 31 October 1996
11 August 1996Return made up to 30/06/96; full list of members
11 August 1996Return made up to 30/06/96; full list of members
1 June 1996Full accounts made up to 31 October 1995
1 June 1996Full accounts made up to 31 October 1995
21 July 1995Return made up to 30/06/95; full list of members
21 July 1995Return made up to 30/06/95; full list of members
21 March 1995Full accounts made up to 31 March 1994
21 March 1995Full accounts made up to 31 March 1994
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
28 December 1987Incorporation
28 December 1987Incorporation
Sign up now to grow your client base. Plans & Pricing