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

Transquest Limited

Documents

Total Documents23
Total Pages89

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off
10 May 2005First Gazette notice for voluntary strike-off
9 May 2005Total exemption small company accounts made up to 31 December 2004
24 March 2005Application for striking-off
23 March 2005Accounting reference date shortened from 31/03/05 to 31/12/04
1 October 2004Return made up to 09/09/04; full list of members
2 September 2004Total exemption small company accounts made up to 31 March 2004
10 October 2003Return made up to 09/09/03; full list of members
12 September 2003Total exemption small company accounts made up to 31 March 2003
30 September 2002Total exemption small company accounts made up to 31 March 2002
26 September 2002Return made up to 09/09/02; full list of members
8 October 2001Return made up to 09/09/01; full list of members
30 August 2001Total exemption small company accounts made up to 31 March 2001
17 October 2000Full accounts made up to 31 March 2000
6 October 2000Return made up to 09/09/00; full list of members
21 December 1999Ad 20/09/99--------- £ si 99@1=99 £ ic 1/100
21 December 1999Accounting reference date shortened from 30/09/00 to 31/03/00
24 September 1999Secretary resigned
24 September 1999New secretary appointed
24 September 1999New director appointed
24 September 1999Director resigned
24 September 1999Registered office changed on 24/09/99 from: the britannia suite st james's buildings, 79 oxford street mancherster lancashire M1 6FR
9 September 1999Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed