TOTAL BID SOLUTIONS LIMITED

Company Documents

DateDescription
08/05/128 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/01/1224 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 APPLICATION FOR STRIKING-OFF

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

25/11/1025 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS VIVIEN MEME BAILEY MARRIOTT / 22/11/2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL MARRIOTT / 22/11/2010

View Document

25/11/1025 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL MARRIOTT / 22/11/2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIEN MEME BAILEY MARRIOTT / 22/11/2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL MARRIOTT / 30/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN MEME BAILEY MARRIOTT / 30/11/2009

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 14 KENSINGTON ROAD WINSHILL BURTON ON TRENT STAFFORDSHIRE DE15 0JH

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/031 December 2003 NEW SECRETARY APPOINTED

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0320 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/0320 November 2003 Incorporation

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