TOTAL REFURBISHMENT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
19/08/1419 August 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
06/12/136 December 2013 | VOLUNTARY STRIKE OFF SUSPENDED |
03/12/133 December 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
21/11/1321 November 2013 | APPLICATION FOR STRIKING-OFF |
16/05/1316 May 2013 | Annual accounts small company total exemption made up to 28 February 2012 |
30/03/1330 March 2013 | DISS40 (DISS40(SOAD)) |
27/03/1327 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
05/03/135 March 2013 | FIRST GAZETTE |
16/05/1216 May 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
11/10/1111 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ORRIN LEECH / 11/10/2011 |
11/10/1111 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR ORRIN LEECH / 11/10/2011 |
11/10/1111 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA LEECH / 11/10/2011 |
16/05/1116 May 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
02/04/112 April 2011 | DISS40 (DISS40(SOAD)) |
30/03/1130 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
30/03/1130 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ORRIN LEECH / 01/01/2011 |
30/03/1130 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA LEECH / 01/01/2011 |
30/03/1130 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR ORRIN LEECH / 01/01/2011 |
08/03/118 March 2011 | FIRST GAZETTE |
24/07/1024 July 2010 | DISS40 (DISS40(SOAD)) |
22/07/1022 July 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
22/07/1022 July 2010 | DIRECTOR APPOINTED MR ORRIN LEECH |
22/07/1022 July 2010 | REGISTERED OFFICE CHANGED ON 22/07/2010 FROM EXPIRED CONTRACTS THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA LEECH / 23/02/2010 |
29/06/1029 June 2010 | FIRST GAZETTE |
23/02/1023 February 2010 | REGISTERED OFFICE CHANGED ON 23/02/2010 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UK |
06/03/096 March 2009 | SECRETARY APPOINTED MR ORRIN LEECH |
23/02/0923 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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