Transglobal Mobile Ltd was established in 1999. There is one director listed for this organisation. We do not know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Ruth | 11 March 1999 | 01 October 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 December 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 15 September 2015 | |
AD01 - Change of registered office address | 14 July 2014 | |
RESOLUTIONS - N/A | 09 July 2014 | |
4.20 - N/A | 09 July 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 July 2014 | |
AR01 - Annual Return | 18 December 2013 | |
AR01 - Annual Return | 18 December 2013 | |
AA - Annual Accounts | 15 October 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AA - Annual Accounts | 31 October 2012 | |
AR01 - Annual Return | 10 January 2012 | |
CH01 - Change of particulars for director | 09 January 2012 | |
AA - Annual Accounts | 24 November 2011 | |
AD01 - Change of registered office address | 12 September 2011 | |
AR01 - Annual Return | 04 January 2011 | |
AD01 - Change of registered office address | 31 December 2010 | |
AA - Annual Accounts | 29 October 2010 | |
AR01 - Annual Return | 02 December 2009 | |
CH01 - Change of particulars for director | 02 December 2009 | |
AA01 - Change of accounting reference date | 17 November 2009 | |
AA - Annual Accounts | 29 June 2009 | |
363a - Annual Return | 09 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 October 2008 | |
CERTNM - Change of name certificate | 09 October 2008 | |
288a - Notice of appointment of directors or secretaries | 13 August 2008 | |
288a - Notice of appointment of directors or secretaries | 12 August 2008 | |
288b - Notice of resignation of directors or secretaries | 12 August 2008 | |
288b - Notice of resignation of directors or secretaries | 12 August 2008 | |
AA - Annual Accounts | 01 July 2008 | |
288a - Notice of appointment of directors or secretaries | 12 December 2007 | |
287 - Change in situation or address of Registered Office | 06 December 2007 | |
288b - Notice of resignation of directors or secretaries | 06 December 2007 | |
363a - Annual Return | 27 November 2007 | |
AA - Annual Accounts | 10 July 2007 | |
363a - Annual Return | 17 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 April 2007 | |
AA - Annual Accounts | 03 July 2006 | |
363a - Annual Return | 05 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 April 2006 | |
AA - Annual Accounts | 05 July 2005 | |
363s - Annual Return | 14 April 2005 | |
AA - Annual Accounts | 02 July 2004 | |
CERTNM - Change of name certificate | 16 March 2004 | |
363s - Annual Return | 10 March 2004 | |
AA - Annual Accounts | 07 July 2003 | |
363s - Annual Return | 22 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 March 2003 | |
288a - Notice of appointment of directors or secretaries | 26 February 2003 | |
AA - Annual Accounts | 16 April 2002 | |
363s - Annual Return | 13 March 2002 | |
395 - Particulars of a mortgage or charge | 15 November 2001 | |
395 - Particulars of a mortgage or charge | 25 October 2001 | |
288a - Notice of appointment of directors or secretaries | 19 October 2001 | |
395 - Particulars of a mortgage or charge | 18 October 2001 | |
AA - Annual Accounts | 05 July 2001 | |
363s - Annual Return | 20 March 2001 | |
AA - Annual Accounts | 29 December 2000 | |
225 - Change of Accounting Reference Date | 29 December 2000 | |
287 - Change in situation or address of Registered Office | 12 December 2000 | |
363a - Annual Return | 27 March 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 March 2000 | |
288a - Notice of appointment of directors or secretaries | 15 March 1999 | |
288a - Notice of appointment of directors or secretaries | 15 March 1999 | |
288a - Notice of appointment of directors or secretaries | 15 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 March 1999 | |
287 - Change in situation or address of Registered Office | 15 March 1999 | |
288b - Notice of resignation of directors or secretaries | 09 March 1999 | |
288b - Notice of resignation of directors or secretaries | 09 March 1999 | |
NEWINC - New incorporation documents | 26 February 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 14 November 2001 | Fully Satisfied |
N/A |
Legal charge | 10 October 2001 | Fully Satisfied |
N/A |
Debenture | 10 October 2001 | Outstanding |
N/A |