TCSR LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/145 February 2014 APPLICATION FOR STRIKING-OFF

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/03/1321 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/03/1221 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/04/118 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME STANLEY AITKEN HAMILTON / 18/03/2011

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WYNNE

View Document

27/07/1027 July 2010 SECTION 519

View Document

06/07/106 July 2010 AUDITOR'S RESIGNATION

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, SECRETARY LARS ERIKSSON

View Document

13/05/1013 May 2010 SECRETARY APPOINTED MR JAMES BARTHOLOMEW MCCARNEY

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 5TH FLOOR EMBASSY HOUSE QUEENS AVENUE BRISTOL BS8 1SB

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP WYNNE / 01/10/2009

View Document

25/03/1025 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME STANLEY AITKEN HAMILTON / 01/10/2009

View Document

06/02/106 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/08/096 August 2009 DIRECTOR APPOINTED GRAHAME STANLEY AITKEN HAMILTON

View Document

06/08/096 August 2009 DIRECTOR APPOINTED JAMES BARTHOLOMEW MCCARNEY

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW WHEATLEY

View Document

07/04/097 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/03/0825 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WYNNE / 19/03/2008

View Document

31/10/0731 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/072 July 2007 COMPANY NAME CHANGED ABRICON LIMITED CERTIFICATE ISSUED ON 02/07/07

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/04/067 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 2005 COMPANY NAME CHANGED THE IT GROUP INFRASTRUCTURE & EN VIRONMENTAL, LTD. CERTIFICATE ISSUED ON 12/01/05

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 STOCK TRANS APP RO CHA 01/11/04

View Document

16/12/0416 December 2004 DIR APPOINTMENTS 01/11/04

View Document

16/12/0416 December 2004 NEW SECRETARY APPOINTED

View Document

15/12/0415 December 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

18/11/0418 November 2004 NEW SECRETARY APPOINTED

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: G OFFICE CHANGED 17/11/04 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 S366A DISP HOLDING AGM 19/11/02

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

01/11/021 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

10/10/0210 October 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/08/02

View Document

27/09/0227 September 2002 AUDITOR'S RESIGNATION

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/07/0223 July 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0216 January 2002 NC INC ALREADY ADJUSTED 05/12/01

View Document

16/01/0216 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0111 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

26/04/0126 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/0030 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 ACC. REF. DATE EXTENDED FROM 19/10/99 TO 31/12/99

View Document

06/09/996 September 1999 DIRECTOR RESIGNED

View Document

06/09/996 September 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 NEW SECRETARY APPOINTED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 18/10/98

View Document

28/06/9928 June 1999 DIRECTOR RESIGNED

View Document

22/03/9922 March 1999 COMPANY NAME CHANGED FLUOR DANIEL GTI INTERNATIONAL L IMITED CERTIFICATE ISSUED ON 22/03/99

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 SECRETARY RESIGNED

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 FULL ACCOUNTS MADE UP TO 19/10/97

View Document

02/06/972 June 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 19/10/97

View Document

15/04/9715 April 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 26/04/96

View Document

27/06/9627 June 1996 COMPANY NAME CHANGED GROUNDWATER TECHNOLOGY INTERNATI ONAL LIMITED CERTIFICATE ISSUED ON 28/06/96

View Document

16/04/9616 April 1996 RETURN MADE UP TO 19/03/96; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 FULL ACCOUNTS MADE UP TO 28/04/95

View Document

23/03/9523 March 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/03/9523 March 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/03/9523 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9523 March 1995 RETURN MADE UP TO 19/03/95; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 FULL ACCOUNTS MADE UP TO 29/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/04/9418 April 1994 RETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 FULL ACCOUNTS MADE UP TO 01/05/93

View Document

08/03/948 March 1994 DELIVERY EXT'D 3 MTH 30/04/93

View Document

28/10/9328 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/9314 September 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 05/05/93

View Document

14/09/9314 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/9314 September 1993 � NC 500000/754049 05/05/93

View Document

15/04/9315 April 1993 RETURN MADE UP TO 19/03/93; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993 FULL ACCOUNTS MADE UP TO 03/05/92

View Document

16/02/9316 February 1993 NEW SECRETARY APPOINTED

View Document

05/08/925 August 1992 REGISTERED OFFICE CHANGED ON 05/08/92 FROM: G OFFICE CHANGED 05/08/92 ALDWYCH HOUSE ALDWYCH LONDON WC2B 4JP

View Document

01/05/921 May 1992 SECRETARY RESIGNED

View Document

01/05/921 May 1992 NEW SECRETARY APPOINTED

View Document

01/05/921 May 1992 SECRETARY RESIGNED

View Document

01/05/921 May 1992 NEW SECRETARY APPOINTED

View Document

01/05/921 May 1992 RETURN MADE UP TO 19/03/92; NO CHANGE OF MEMBERS

View Document

26/03/9226 March 1992 FULL ACCOUNTS MADE UP TO 27/04/91

View Document

09/03/929 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/9226 February 1992 NC INC ALREADY ADJUSTED 31/01/92

View Document

26/02/9226 February 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/01/92

View Document

13/06/9113 June 1991 RETURN MADE UP TO 19/03/91; FULL LIST OF MEMBERS

View Document

04/03/914 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

17/05/9017 May 1990 RETURN MADE UP TO 19/03/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

17/01/9017 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

02/08/892 August 1989 RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8728 July 1987 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/8726 May 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

31/03/8731 March 1987 CERTIFICATE OF 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