TICKETUS SERVICES 42 LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/152 April 2015 APPLICATION FOR STRIKING-OFF

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM
20 OLD BAILEY
LONDON
EC4M 7AN

View Document

07/11/147 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

19/06/1419 June 2014 STATEMENT BY DIRECTORS

View Document

19/06/1419 June 2014 SOLVENCY STATEMENT DATED 30/05/14

View Document

19/06/1419 June 2014 REDUCE ISSUED CAPITAL 30/05/2014

View Document

19/06/1419 June 2014 RE DISTRIBUTION 30/05/2014

View Document

19/06/1419 June 2014 19/06/14 STATEMENT OF CAPITAL GBP 1

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

23/10/1323 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

30/08/1330 August 2013 30/08/13 STATEMENT OF CAPITAL GBP 73001.70

View Document

30/08/1330 August 2013 SOLVENCY STATEMENT DATED 14/08/13

View Document

30/08/1330 August 2013 STATEMENT BY DIRECTORS

View Document

30/08/1330 August 2013 REDUCE ISSUED CAPITAL 14/08/2013

View Document

17/06/1317 June 2013 PREVSHO FROM 31/07/2013 TO 31/05/2013

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

24/10/1224 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

23/11/1123 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

07/11/117 November 2011 ADOPT ARTICLES 01/11/2011

View Document

02/11/112 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

25/10/1025 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

31/08/1031 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OCS SERVICES LIMITED / 31/08/2010

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 8 ANGEL COURT LONDON EC2R 7HP ENGLAND

View Document

31/08/1031 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / OCS SERVICES LIMITED / 31/08/2010

View Document

29/01/1029 January 2010 CURRSHO FROM 31/10/2010 TO 31/07/2010

View Document

15/10/0915 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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