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

Translec Auto Electrical Limited

Documents

Total Documents85
Total Pages338

Filing History

9 December 2014Final Gazette dissolved via compulsory strike-off
9 December 2014Final Gazette dissolved via compulsory strike-off
26 August 2014First Gazette notice for voluntary strike-off
26 August 2014First Gazette notice for voluntary strike-off
12 February 2014Compulsory strike-off action has been suspended
12 February 2014Compulsory strike-off action has been suspended
31 December 2013First Gazette notice for compulsory strike-off
31 December 2013First Gazette notice for compulsory strike-off
14 June 2013Compulsory strike-off action has been suspended
14 June 2013Compulsory strike-off action has been suspended
2 April 2013First Gazette notice for compulsory strike-off
2 April 2013First Gazette notice for compulsory strike-off
30 November 2012Annual return made up to 9 October 2012 with a full list of shareholders
Statement of capital on 2012-11-30
  • GBP 100
30 November 2012Annual return made up to 9 October 2012 with a full list of shareholders
Statement of capital on 2012-11-30
  • GBP 100
30 November 2012Annual return made up to 9 October 2012 with a full list of shareholders
Statement of capital on 2012-11-30
  • GBP 100
2 February 2012Total exemption full accounts made up to 31 March 2011
2 February 2012Total exemption full accounts made up to 31 March 2011
15 January 2012Annual return made up to 9 October 2011 with a full list of shareholders
15 January 2012Annual return made up to 9 October 2011 with a full list of shareholders
15 January 2012Annual return made up to 9 October 2011 with a full list of shareholders
10 January 2011Annual return made up to 9 October 2010 with a full list of shareholders
10 January 2011Annual return made up to 9 October 2010 with a full list of shareholders
10 January 2011Annual return made up to 9 October 2010 with a full list of shareholders
19 October 2010Total exemption full accounts made up to 31 March 2010
19 October 2010Total exemption full accounts made up to 31 March 2010
1 December 2009Annual return made up to 9 October 2009 with a full list of shareholders
1 December 2009Annual return made up to 9 October 2009 with a full list of shareholders
1 December 2009Director's details changed for Gary Songer on 1 December 2009
1 December 2009Director's details changed for Gary Songer on 1 December 2009
1 December 2009Annual return made up to 9 October 2009 with a full list of shareholders
1 December 2009Director's details changed for Gary Songer on 1 December 2009
15 October 2009Total exemption full accounts made up to 31 March 2009
15 October 2009Total exemption full accounts made up to 31 March 2009
6 November 2008Return made up to 09/10/08; full list of members
6 November 2008Return made up to 09/10/08; full list of members
16 October 2008Total exemption full accounts made up to 31 March 2008
16 October 2008Total exemption full accounts made up to 31 March 2008
21 January 2008Return made up to 09/10/07; full list of members
21 January 2008Return made up to 09/10/07; full list of members
21 July 2007Total exemption full accounts made up to 31 March 2007
21 July 2007Total exemption full accounts made up to 31 March 2007
30 October 2006Return made up to 09/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 October 2006Return made up to 09/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 September 2006Total exemption full accounts made up to 31 March 2006
7 September 2006Total exemption full accounts made up to 31 March 2006
27 January 2006Registered office changed on 27/01/06 from: 92 ridgeway road long ashton bristol BS41 9HA
27 January 2006Registered office changed on 27/01/06 from: 92 ridgeway road long ashton bristol BS41 9HA
22 November 2005Secretary resigned
22 November 2005Secretary resigned
22 November 2005New secretary appointed
22 November 2005Director resigned
22 November 2005New secretary appointed
22 November 2005New director appointed
22 November 2005New director appointed
22 November 2005Director resigned
17 November 2005Return made up to 09/10/05; full list of members; amend
17 November 2005Return made up to 09/10/05; full list of members; amend
11 October 2005Return made up to 09/10/05; full list of members
  • 363(287) ‐ Registered office changed on 11/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 October 2005Return made up to 09/10/05; full list of members
  • 363(287) ‐ Registered office changed on 11/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
16 August 2005Total exemption full accounts made up to 31 March 2005
16 August 2005Total exemption full accounts made up to 31 March 2005
20 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 October 2004Accounting reference date extended from 31/10/04 to 31/03/05
11 October 2004Accounting reference date extended from 31/10/04 to 31/03/05
23 July 2004Registered office changed on 23/07/04 from: 61 liney road, westonzoyland bridgwater somerset TA7 0EU
23 July 2004Registered office changed on 23/07/04 from: 61 liney road, westonzoyland bridgwater somerset TA7 0EU
6 January 2004Ad 09/10/03--------- £ si 99@1=99 £ ic 1/100
6 January 2004Ad 09/10/03--------- £ si 99@1=99 £ ic 1/100
20 October 2003Secretary resigned
20 October 2003Director resigned
20 October 2003Director resigned
20 October 2003Secretary resigned
15 October 2003New secretary appointed
15 October 2003New secretary appointed
14 October 2003Director resigned
14 October 2003Secretary resigned
14 October 2003New director appointed
14 October 2003Director resigned
14 October 2003Registered office changed on 14/10/03 from: pembroke house 7 brunswick square bristol BS2 8PE
14 October 2003Registered office changed on 14/10/03 from: pembroke house 7 brunswick square bristol BS2 8PE
14 October 2003Secretary resigned
14 October 2003New director appointed
9 October 2003Incorporation
9 October 2003Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed