TECHNICAL SUPPORT GROUP LTD.

Company Documents

DateDescription
19/06/1519 June 2015 APPLICATION FOR STRIKING-OFF

View Document

24/02/1524 February 2015 REDUCE ISSUED CAPITAL 24/02/2015

View Document

24/02/1524 February 2015 SOLVENCY STATEMENT DATED 24/02/15

View Document

24/02/1524 February 2015 24/02/15 STATEMENT OF CAPITAL GBP 1.00

View Document

24/02/1524 February 2015 STATEMENT BY DIRECTORS

View Document

13/11/1413 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/07/1414 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/07/1315 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

05/01/135 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/07/1211 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES RIGBY / 15/08/2011

View Document

10/08/1110 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

15/06/1115 June 2011 AUDITOR'S RESIGNATION

View Document

20/05/1120 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/03/1114 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/02/1115 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR MATT CRITTALL

View Document

02/02/112 February 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM
TROJAN HOUSE
34 ARCADIA AVENUE
LONDON
N3 2JU

View Document

02/02/112 February 2011 DIRECTOR APPOINTED PETER JAMES RIGBY

View Document

02/02/112 February 2011 DIRECTOR APPOINTED SIR PETER RIGBY

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR MEYER KEMPF

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY GINA KEMPF

View Document

27/07/1027 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/08/096 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM:
39C HIGHBURY PLACE
LONDON
N5 1QP

View Document

24/08/0524 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0314 August 2003 S386 DISP APP AUDS 18/07/03

View Document

14/08/0314 August 2003 S366A DISP HOLDING AGM 18/07/03

View Document

14/08/0314 August 2003 S252 DISP LAYING ACC 18/07/03

View Document

23/07/0323 July 2003 SECRETARY RESIGNED

View Document

10/07/0310 July 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