TECHNICAL SOLUTIONS (WALES) LIMITED

Company Documents

DateDescription
16/05/1716 May 2017 STRUCK OFF AND DISSOLVED

View Document

03/07/153 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES HUNTLY / 01/10/2009

View Document

23/06/1423 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

03/03/143 March 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM
29 BELGRAVE ROAD
ABERGAVENNY
MONMOUTHSHIRE
NP7 7AH

View Document

20/06/1320 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

11/06/1211 June 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

20/05/1120 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 25/05/10 NO CHANGES

View Document

01/02/101 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 RETURN MADE UP TO 25/05/09; NO CHANGE OF MEMBERS

View Document

31/12/0831 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

31/12/0831 December 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

12/06/0012 June 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM: G OFFICE CHANGED 09/05/00 PORTHMAWR NEW ROAD CRICKHOWELL POWYS NP81DE

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 SECRETARY RESIGNED

View Document

27/04/0027 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information