TCSL MANAGEMENT

Company Documents

DateDescription
12/01/1012 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/09/0929 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/0921 September 2009 APPLICATION FOR STRIKING-OFF

View Document

30/04/0930 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

08/05/078 May 2007 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

08/05/078 May 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/05/078 May 2007 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

08/05/078 May 2007 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

08/05/078 May 2007 REREG OTHER 25/04/07

View Document

16/06/0616 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0520 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/0527 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/05/0527 May 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/05/0527 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

25/11/0425 November 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

29/10/0429 October 2004 NEW SECRETARY APPOINTED

View Document

29/10/0429 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03

View Document

15/05/0415 May 2004 RETURN MADE UP TO 17/04/04; CHANGE OF MEMBERS

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 NC INC ALREADY ADJUSTED 30/01/04

View Document

13/02/0413 February 2004 � NC 10500/11000 30/01/04

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

08/07/038 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/028 July 2002 S-DIV 13/05/02

View Document

08/07/028 July 2002 � NC 10000/10500 13/05/02

View Document

02/05/022 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 REGISTERED OFFICE CHANGED ON 29/01/02 FROM: G OFFICE CHANGED 29/01/02 54 HIGH STREET ETON WINDSOR BERKSHIRE SL4 6BL

View Document

11/07/0111 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 Statement of affairs

View Document

25/08/0025 August 2000

View Document

25/08/0025 August 2000 SHARES AGREEMENT OTC

View Document

12/06/0012 June 2000 NC INC ALREADY ADJUSTED 08/05/00

View Document

12/06/0012 June 2000

View Document

17/05/0017 May 2000 ADOPT ARTICLES 08/05/00

View Document

17/05/0017 May 2000 Resolutions

View Document

17/05/0017 May 2000 Resolutions

View Document

17/05/0017 May 2000 Resolutions

View Document

17/05/0017 May 2000 Resolutions

View Document

16/05/0016 May 2000 COMPANY NAME CHANGED LUDGATE 228 LIMITED CERTIFICATE ISSUED ON 17/05/00

View Document

15/05/0015 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 DIV 08/05/00

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: G OFFICE CHANGED 15/05/00 7 PILGRIM STREET LONDON EC4V 6LB

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 30/11/00

View Document

17/04/0017 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/0017 April 2000 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