TBS WHOLESALE TECHNOLOGIES LIMITED

Company Documents

DateDescription
28/04/1528 April 2015 FIRST GAZETTE

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR GARY ELLIS

View Document

02/01/152 January 2015 DIRECTOR APPOINTED ARNOLD VERHAGEN

View Document

12/11/1412 November 2014 DISS40 (DISS40(SOAD))

View Document

11/11/1411 November 2014 FIRST GAZETTE

View Document

06/11/146 November 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

15/06/1415 June 2014 DIRECTOR APPOINTED MR GARY ELLIS

View Document

15/06/1415 June 2014 APPOINTMENT TERMINATED, SECRETARY ACTIVE SECRETARIAT LIMITED

View Document

15/06/1415 June 2014 REGISTERED OFFICE CHANGED ON 15/06/2014 FROM
33 HILLVIEW ROAD
HYTHE
SOUTHAMPTON
HAMPSHIRE
SO45 5GN

View Document

15/06/1415 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SALE

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM
LUMINOUS HOUSE 300 SOUTH ROW
MILTON KEYNES
MK9 2FR

View Document

02/12/132 December 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/11/123 November 2012 DISS40 (DISS40(SOAD))

View Document

01/11/121 November 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/09/1130 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

02/06/112 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

04/10/104 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACTIVE SECRETARIAT LIMITED / 04/09/2010

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM ACTIVE HOUSE THE OLD GRANARY BROUGHTON MILTON KEYNES BUCKS MK16 0HU UNITED KINGDOM

View Document

04/09/094 September 2009 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