T G SOLUTIONS LIMITED

Company Documents

DateDescription
20/11/1320 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/11/2013

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 5 TAPLINS COURT TAPLINS FARM LANE HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8XU UNITED KINGDOM

View Document

19/11/1219 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

19/11/1219 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/11/1219 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/11/129 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/11/117 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 220 FLEET ROAD FLEET HAMPSHIRE GU51 4BY UNITED KINGDOM

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/10/1026 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/10/0919 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GLADDERS / 18/10/2009

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GLADDERS / 01/01/2009

View Document

18/05/0918 May 2009 SECRETARY'S CHANGE OF PARTICULARS / TESSA GLADDERS / 01/01/2009

View Document

06/11/086 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 17 FINNS BUSINESS PARK BOWENHURST LANE MILL LANE CRONDALL FARNHAM SURREY GU10 5HP

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

18/10/0718 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/10/0623 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 5 FINNS BUSSINESS PARK BOWENHURST LANE MILL LANE CRONDALL FARNHAM SURREY GU10 5RP

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: VICTORIA HOUSE VICTORIA ROAD FARNBOROUGH HAMPSHIRE GU14 7PG

View Document

06/09/036 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 NEW SECRETARY APPOINTED

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 SECRETARY RESIGNED

View Document

18/10/0018 October 2000 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