Based in Bristol, Transcribe Copier Systems Ltd was setup in 1983. We don't currently know the number of employees at this business. The companies directors are Maglennon, Kerry, Rampling, Timothy Robin, Yaldren, Margaret Ann, Casserley, John Michael, Rampling, Jane Margaret, Spencer, Jason Michael, Woods, Michael John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAMPLING, Timothy Robin | 31 December 1986 | - | 1 |
CASSERLEY, John Michael | 09 July 2008 | 02 December 2011 | 1 |
RAMPLING, Jane Margaret | N/A | 25 November 2002 | 1 |
SPENCER, Jason Michael | 09 July 2008 | 18 March 2011 | 1 |
WOODS, Michael John | 13 June 1992 | 13 August 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAGLENNON, Kerry | 20 September 2011 | - | 1 |
YALDREN, Margaret Ann | N/A | 30 April 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 23 December 2019 | |
AA - Annual Accounts | 28 June 2019 | |
CS01 - N/A | 15 February 2019 | |
AA - Annual Accounts | 29 June 2018 | |
CS01 - N/A | 13 February 2018 | |
MR04 - N/A | 07 July 2017 | |
MR04 - N/A | 07 July 2017 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 03 May 2017 | |
AA - Annual Accounts | 01 July 2016 | |
AR01 - Annual Return | 17 February 2016 | |
AA01 - Change of accounting reference date | 17 December 2015 | |
AA - Annual Accounts | 11 December 2015 | |
AA - Annual Accounts | 11 December 2015 | |
AA - Annual Accounts | 11 December 2015 | |
AA - Annual Accounts | 23 April 2015 | |
AR01 - Annual Return | 18 February 2015 | |
AR01 - Annual Return | 13 February 2014 | |
AR01 - Annual Return | 12 March 2013 | |
AA - Annual Accounts | 12 September 2012 | |
AA - Annual Accounts | 12 September 2012 | |
AR01 - Annual Return | 22 March 2012 | |
TM01 - Termination of appointment of director | 02 December 2011 | |
AP03 - Appointment of secretary | 20 September 2011 | |
AD01 - Change of registered office address | 07 September 2011 | |
TM02 - Termination of appointment of secretary | 02 May 2011 | |
TM01 - Termination of appointment of director | 15 April 2011 | |
DISS40 - Notice of striking-off action discontinued | 19 March 2011 | |
AR01 - Annual Return | 16 March 2011 | |
DISS16(SOAS) - N/A | 17 February 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 January 2011 | |
TM01 - Termination of appointment of director | 04 November 2010 | |
AR01 - Annual Return | 24 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH03 - Change of particulars for secretary | 23 February 2010 | |
363a - Annual Return | 14 April 2009 | |
AA - Annual Accounts | 03 February 2009 | |
288a - Notice of appointment of directors or secretaries | 30 July 2008 | |
288a - Notice of appointment of directors or secretaries | 30 July 2008 | |
363a - Annual Return | 23 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 June 2008 | |
395 - Particulars of a mortgage or charge | 23 May 2008 | |
395 - Particulars of a mortgage or charge | 16 May 2008 | |
395 - Particulars of a mortgage or charge | 08 April 2008 | |
AA - Annual Accounts | 03 February 2008 | |
AA - Annual Accounts | 10 May 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 20 February 2007 | |
287 - Change in situation or address of Registered Office | 20 February 2007 | |
353 - Register of members | 20 February 2007 | |
363a - Annual Return | 20 February 2007 | |
363a - Annual Return | 17 February 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 17 February 2006 | |
353 - Register of members | 17 February 2006 | |
287 - Change in situation or address of Registered Office | 17 February 2006 | |
AA - Annual Accounts | 01 February 2006 | |
363s - Annual Return | 10 March 2005 | |
AA - Annual Accounts | 17 January 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 January 2005 | |
AA - Annual Accounts | 11 March 2004 | |
363s - Annual Return | 27 February 2004 | |
363s - Annual Return | 24 February 2003 | |
AA - Annual Accounts | 18 February 2003 | |
288b - Notice of resignation of directors or secretaries | 02 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 2002 | |
363s - Annual Return | 14 March 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 January 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 January 2002 | |
AA - Annual Accounts | 08 January 2002 | |
395 - Particulars of a mortgage or charge | 19 September 2001 | |
395 - Particulars of a mortgage or charge | 16 June 2001 | |
363s - Annual Return | 08 March 2001 | |
AA - Annual Accounts | 29 January 2001 | |
363s - Annual Return | 15 March 2000 | |
AA - Annual Accounts | 04 February 2000 | |
363s - Annual Return | 14 March 1999 | |
AA - Annual Accounts | 24 December 1998 | |
363s - Annual Return | 12 March 1998 | |
AA - Annual Accounts | 22 January 1998 | |
363s - Annual Return | 14 March 1997 | |
AA - Annual Accounts | 12 September 1996 | |
363s - Annual Return | 14 March 1996 | |
AA - Annual Accounts | 31 January 1996 | |
363s - Annual Return | 27 February 1995 | |
AA - Annual Accounts | 04 July 1994 | |
363s - Annual Return | 14 March 1994 | |
287 - Change in situation or address of Registered Office | 16 July 1993 | |
AA - Annual Accounts | 16 June 1993 | |
395 - Particulars of a mortgage or charge | 11 May 1993 | |
363s - Annual Return | 01 March 1993 | |
AA - Annual Accounts | 18 November 1992 | |
288 - N/A | 22 June 1992 | |
363s - Annual Return | 02 April 1992 | |
AA - Annual Accounts | 25 July 1991 | |
AA - Annual Accounts | 25 July 1991 | |
363a - Annual Return | 17 April 1991 | |
395 - Particulars of a mortgage or charge | 23 October 1990 | |
288 - N/A | 11 October 1990 | |
AUD - Auditor's letter of resignation | 06 June 1990 | |
AA - Annual Accounts | 16 February 1990 | |
363 - Annual Return | 16 February 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 July 1989 | |
AA - Annual Accounts | 24 May 1989 | |
363 - Annual Return | 17 May 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 05 November 1987 | |
AA - Annual Accounts | 05 October 1987 | |
287 - Change in situation or address of Registered Office | 28 September 1987 | |
363 - Annual Return | 28 September 1987 | |
363 - Annual Return | 02 March 1987 | |
287 - Change in situation or address of Registered Office | 02 March 1987 | |
288a - Notice of appointment of directors or secretaries | 11 August 1983 | |
NEWINC - New incorporation documents | 09 August 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 21 May 2008 | Fully Satisfied |
N/A |
Guarantee & debenture | 09 May 2008 | Outstanding |
N/A |
Rent security deposit deed | 03 April 2008 | Fully Satisfied |
N/A |
Mortgage deed | 17 September 2001 | Fully Satisfied |
N/A |
Debenture | 15 June 2001 | Fully Satisfied |
N/A |
Legal charge | 29 April 1993 | Fully Satisfied |
N/A |
Debenture | 05 October 1990 | Fully Satisfied |
N/A |
Debenture | 17 February 1984 | Fully Satisfied |
N/A |