TELECOM MAINTENANCE SOLUTIONS LTD

Company Documents

DateDescription
08/01/148 January 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

16/07/1316 July 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/07/2013

View Document

16/07/1316 July 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

01/07/131 July 2013 ORDER OF COURT TO WIND UP

View Document

26/03/1326 March 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2012

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/12/1123 December 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

04/10/114 October 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM
BIRCH HOUSE HARRIS BUSINESS PARK
STOKE PRIOR
BROMSGROVE
WORCESTERSHIRE
B60 4DJ

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNE UPTON

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MR ROBERT ROSS WHITE

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MR JEFFREY SELWYN WILLIAMS

View Document

17/12/1017 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/12/1017 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/12/1017 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/10/108 October 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE STACEY UPTON / 01/10/2009

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/12/089 December 2008 PREVEXT FROM 31/08/2008 TO 30/09/2008

View Document

02/12/082 December 2008 SECRETARY APPOINTED MR JEFFREY SELWYN WILLIAMS

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED SECRETARY ANDREW UPTON

View Document

02/12/082 December 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM
12 LILAC CLOSE
DROITWICH
WR9 7SH

View Document

08/11/078 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0721 August 2007 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