TOTAL UTILITY SERVICES LIMITED

Company Documents

DateDescription
29/03/1129 March 2011 STRUCK OFF AND DISSOLVED

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

04/04/104 April 2010 APPOINTMENT TERMINATED, SECRETARY PETER YEOMAN

View Document

04/04/104 April 2010 APPOINTMENT TERMINATED, DIRECTOR VICTORIA YEOMAN

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE YEOMAN / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/04/0916 April 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED VICTORIA JANE YEOMAN

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/09 FROM: GISTERED OFFICE CHANGED ON 30/01/2009 FROM, 3 RIPLINGHAM ROAD, WEST ELLA, HULL, HU10 7TS

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID YEOMAN

View Document

28/12/0728 December 2007 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