TCA CONSULTING LIMITED

Company Documents

DateDescription
10/11/0910 November 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/09/0926 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/07/0928 July 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/07/0920 July 2009 APPLICATION FOR STRIKING-OFF

View Document

10/06/0910 June 2009 MEMORANDUM OF CAPITAL - PROCESSED 10/06/09

View Document

10/06/0910 June 2009 Solvency Statement dated 22/12/08

View Document

10/06/0910 June 2009 Statement by Directors

View Document

10/06/0910 June 2009 CANCEL SHARE PREM A/C AND CAPITAL REDENMPTION RESERVE 22/12/2008

View Document

10/06/0910 June 2009 CANCEL SHARE PREM A/C AND CAPITAL REDENMPTION RESERVE 22/12/2008 REDUCE ISSUED CAPITAL 22/12/2008

View Document

07/04/097 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/11/081 November 2008 SECRETARY RESIGNED MARK MERCER DEDMAN

View Document

01/11/081 November 2008 DIRECTOR RESIGNED BRIAN LYNCH

View Document

01/11/081 November 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 DIRECTOR RESIGNED THOMAS KOZLOWSKI

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/08 FROM: NEW CITY COURT 20 ST THOMAS STREET LONDON SE1 9SD

View Document

30/06/0830 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/11/0719 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0714 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0719 July 2007 ALTER MEM AND ARTS 11/07/07 FIN ASSIST IN SHARE ACQ 11/07/07 AGREEMENTS 11/07/07

View Document

19/07/0719 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/07/0719 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0711 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0716 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/075 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/02/0414 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/0229 November 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 NEW SECRETARY APPOINTED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/02/025 February 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/9915 June 1999 S366A DISP HOLDING AGM 10/06/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

16/03/9816 March 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

20/06/9720 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

05/01/965 January 1996 REGISTERED OFFICE CHANGED ON 05/01/96 FROM: G OFFICE CHANGED 05/01/96 99 GRESHAM STREET LONDON EC2V 7NA

View Document

01/12/951 December 1995 COMPANY NAME CHANGED TERENCE CHAPMAN ASSOCIATES LIMIT ED CERTIFICATE ISSUED ON 04/12/95

View Document

30/05/9530 May 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

30/03/9530 March 1995 SECRETARY RESIGNED

View Document

30/03/9530 March 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 NEW DIRECTOR APPOINTED

View Document

04/02/954 February 1995 DIRECTOR RESIGNED

View Document

13/01/9513 January 1995 NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 DIRECTOR RESIGNED

View Document

14/09/9414 September 1994 ALTER MEM AND ARTS 10/06/94

View Document

18/08/9418 August 1994 DIRECTOR RESIGNED

View Document

18/08/9418 August 1994 DIRECTOR RESIGNED

View Document

18/08/9418 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/942 August 1994 NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 NEW DIRECTOR APPOINTED

View Document

03/07/943 July 1994 ALTER MEM AND ARTS 10/06/94

View Document

17/03/9417 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/08/93

View Document

10/03/9410 March 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/9428 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

26/02/9426 February 1994 � SR 125000@1 31/12/91

View Document

13/02/9413 February 1994 DIRECTOR RESIGNED

View Document

07/01/947 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9319 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9319 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9328 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/08/92

View Document

28/06/9328 June 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9324 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/928 October 1992 NEW DIRECTOR APPOINTED

View Document

19/06/9219 June 1992 RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS

View Document

19/06/9219 June 1992 NEW DIRECTOR APPOINTED

View Document

19/06/9219 June 1992 REGISTERED OFFICE CHANGED ON 19/06/92

View Document

19/06/9219 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

10/07/9110 July 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

10/07/9110 July 1991 RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS

View Document

29/06/9129 June 1991 � NC 150000/155000 15/11/90

View Document

29/06/9129 June 1991 NC INC ALREADY ADJUSTED 15/11/90

View Document

26/06/9126 June 1991 DIRECTOR RESIGNED

View Document

26/06/9126 June 1991 NEW DIRECTOR APPOINTED

View Document

20/05/9120 May 1991 REGISTERED OFFICE CHANGED ON 20/05/91 FROM: G OFFICE CHANGED 20/05/91 12, MASONS AVENUE, LONDON, EC2V 5BT.

View Document

12/04/9112 April 1991 NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 09/07/90 FULL LIST NOF

View Document

13/02/9113 February 1991 ALTER MEM AND ARTS 20/12/90

View Document

22/10/9022 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9019 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/903 July 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

11/04/9011 April 1990 � NC 127500/150000 26/03

View Document

11/04/9011 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/9011 April 1990 NC INC ALREADY ADJUSTED 26/03/90

View Document

05/04/905 April 1990 ARTICLES OF ASSOCIATION

View Document

04/10/894 October 1989 ADOPT MEM AND ARTS 13/07/89

View Document

14/09/8914 September 1989 ADOPT MEM AND ARTS 13/07/89

View Document

14/09/8914 September 1989 NC INC ALREADY ADJUSTED

View Document

14/09/8914 September 1989 NC INC ALREADY ADJUSTED 31/05/89

View Document

14/09/8914 September 1989 NC INC ALREADY ADJUSTED

View Document

17/08/8917 August 1989 REGISTERED OFFICE CHANGED ON 17/08/89 FROM: G OFFICE CHANGED 17/08/89 DURHAM HOUSE DURHAM HOUSE STREET LONDON WC2N 6HQ

View Document

09/08/899 August 1989 NEW DIRECTOR APPOINTED

View Document

01/08/891 August 1989 DIRECTOR RESIGNED

View Document

29/06/8929 June 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

29/06/8929 June 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 REGISTERED OFFICE CHANGED ON 18/01/89 FROM: G OFFICE CHANGED 18/01/89 130 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA

View Document

19/12/8819 December 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

21/10/8821 October 1988 FIRST GAZETTE

View Document

17/06/8817 June 1988 NEW DIRECTOR APPOINTED

View Document

08/10/878 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/08/8720 August 1987 NEW DIRECTOR APPOINTED

View Document

14/11/8614 November 1986 MEMORANDUM OF ASSOCIATION

View Document

23/10/8623 October 1986 GAZETTABLE DOCUMENT

View Document

10/10/8610 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

10/10/8610 October 1986 REGISTERED OFFICE CHANGED ON 10/10/86 FROM: G OFFICE CHANGED 10/10/86 8 BEVERLEY AVENUE WEST WIMBLEDON LONDON SW20 ORL

View Document

19/09/8619 September 1986 COMPANY NAME CHANGED PRINTORIA LIMITED CERTIFICATE ISSUED ON 19/09/86

View Document

09/09/869 September 1986 REGISTERED OFFICE CHANGED ON 09/09/86 FROM: G OFFICE CHANGED 09/09/86 70 FLEET STREET LONDON EC4Y 1EU

View Document

09/09/869 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/8627 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/8627 August 1986 REGISTERED OFFICE CHANGED ON 27/08/86 FROM: G OFFICE CHANGED 27/08/86 197-199 CITY ROAD LONDON EC1V 1JN

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