TECHNICAL SERVICES SURREY LIMITED

Company Documents

DateDescription
23/07/1323 July 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/04/1324 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2013

View Document

15/05/1215 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2012

View Document

12/04/1112 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/04/115 April 2011 STATEMENT OF AFFAIRS/4.19

View Document

05/04/115 April 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM
REDHILL CHAMBERS
HIGH STREET
REDHILL
RH1 1RJ

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ICKEMEYER / 18/03/2010

View Document

06/05/106 May 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

02/05/082 May 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM:
C/O CROSSLEY & CO, THE PRECINCT
CATHEDRAL CLOSE
ROCHESTER
KENT ME1 1SZ

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 SECRETARY RESIGNED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 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