TERM CONTRACT SERVICES LIMITED

Company Documents

DateDescription
14/09/1014 September 2010 STRUCK OFF AND DISSOLVED

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

22/05/0922 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: SUITE 16 BEAUFORT COURT ADMIRALS WAY DOCKLANDS LONDON E14 9XL

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

22/05/0722 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0610 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: C/O 10 WATERSON STREET LONDON E2 8HE

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/06/0520 June 2005 REGISTERED OFFICE CHANGED ON 20/06/05 FROM: FRONTYARD 17-19 WESTFERRY ROAD LONDON E14 8JH

View Document

18/05/0518 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

16/10/0316 October 2003 REGISTERED OFFICE CHANGED ON 16/10/03 FROM: C/O 119-123 CANNON STREET ROAD LONDON E1 2LX

View Document

25/09/0325 September 2003 NEW SECRETARY APPOINTED

View Document

25/09/0325 September 2003 SECRETARY RESIGNED

View Document

27/05/0327 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 NEW SECRETARY APPOINTED

View Document

18/09/0218 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/021 August 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0218 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 REGISTERED OFFICE CHANGED ON 06/07/01 FROM: 27 THE MALTINGS LEAMINGTON SPA WARWICKSHIRE CV32 5FF

View Document

01/06/011 June 2001 SECRETARY RESIGNED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 Incorporation

View Document

22/05/0122 May 2001 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