CODESURF CONSULTING LIMITED

Company Documents

DateDescription
03/06/153 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

14/10/1414 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

29/05/1429 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

15/09/1315 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

17/04/1317 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

27/10/1227 October 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOLMES

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM
35 PICCADILLY
LONDON
W1J 0DW

View Document

16/10/1216 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/10/1216 October 2012 COMPANY NAME CHANGED TMS SOUTH LIMITED
CERTIFICATE ISSUED ON 16/10/12

View Document

26/09/1226 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

14/06/1214 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

29/09/1129 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN SCHOLEY / 25/08/2011

View Document

31/08/1131 August 2011 SECRETARY'S CHANGE OF PARTICULARS / NIGEL JOHN SCHOLEY / 25/08/2011

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR AMANDA KNIGHT

View Document

08/02/118 February 2011 DIRECTOR APPOINTED JONATHAN PETER HOLMES

View Document

02/02/112 February 2011 DIRECTOR APPOINTED AMANDA KNIGHT

View Document

01/02/111 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED NIGEL JOHN SCHOLEY

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED DAVID GUY RAYMENT

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM
ENDSLEIGH HOUSE MONTPELLIER TERRACE
TORQUAY
DEVON
TQ1 1BJ

View Document

21/09/0921 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM
1 MONTPELLIER TERRACE
TORQUAY
DEVON
TQ1 1BJ

View Document

11/08/0911 August 2009 COMPANY NAME CHANGED TMS TORBAY LIMITED
CERTIFICATE ISSUED ON 11/08/09

View Document

20/07/0920 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

02/10/082 October 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM:
2 MONTPELLIER TERRACE
TORQUAY
DEVON TQ1 1BL

View Document

16/02/0616 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company