TOTAL FACILITIES SOLUTIONS LIMITED

Company Documents

DateDescription
24/05/1124 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/02/118 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/01/1128 January 2011 APPLICATION FOR STRIKING-OFF

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/10/1015 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY BROOKWELL / 09/07/2010

View Document

10/12/0910 December 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

30/10/0930 October 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 PREVSHO FROM 31/03/2009 TO 28/02/2009

View Document

27/11/0827 November 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/089 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/11/0729 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

25/01/0725 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

08/01/078 January 2007 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 � NC 1000/100000 01/05

View Document

26/07/0626 July 2006 NC INC ALREADY ADJUSTED 01/05/06

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information