TAMESIDE SCAFFOLDING SPECIALISTS LIMITED

Company Documents

DateDescription
29/02/1229 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/11/1130 November 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

31/05/1131 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2011

View Document

23/11/1023 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2010

View Document

03/06/103 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2010

View Document

27/05/0927 May 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/05/0927 May 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/05/0927 May 2009 STATEMENT OF AFFAIRS/4.19

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM UNIT 1 TAMESIDE WORK CENTRE RYECROFT STREET ASHTON UNDER LYNE LANCASHIRE OL7 0BY

View Document

10/09/0810 September 2008 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN HARRISON / 08/09/2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

29/05/0829 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/01/0831 January 2008 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/04/0519 April 2005 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 28/02/04

View Document

19/04/0519 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 REGISTERED OFFICE CHANGED ON 15/09/03 FROM: 16 REDWOOD DRIVE AUDENSHAW MANCHESTER GREATER MANCHESTER M34 5EH

View Document

02/09/032 September 2003 NEW SECRETARY APPOINTED

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 SECRETARY RESIGNED

View Document

05/08/035 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/035 August 2003 Incorporation

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