TOTAL WAREHOUSE SOLUTIONS.COM LIMITED

Company Documents

DateDescription
17/08/1217 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/05/1217 May 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN GARNER

View Document

06/04/116 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009354

View Document

06/04/116 April 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

06/04/116 April 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

23/03/1123 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM UNIT K (GROUND FLOOR) STANIFORTH WORKS MAIN STREET, HACKENTHORPE SHEFFIELD SOUTH YORKSHIRE S12 4LB

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

27/08/1027 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 42 PITT STREET BARNSLEY SOUTH YORKSHIRE S70 1BB ENGLAND

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GARNER / 02/10/2009

View Document

19/04/1019 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR ANGELA TUPLIN

View Document

01/05/091 May 2009 DIRECTOR APPOINTED MR IAN HUMPHRIES

View Document

01/05/091 May 2009 SECRETARY APPOINTED MR IAN HUMPHRIES

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED SECRETARY ANGELA TUPLIN

View Document

16/04/0916 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/08 FROM: GISTERED OFFICE CHANGED ON 20/11/2008 FROM TWS HOUSE, 21 LEEBROOK PLACE OWLTHORPE SHEFFIELD SOUTH YORKSHIRE S20 6QL

View Document

14/04/0814 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

28/02/0828 February 2008 ACC. REF. DATE EXTENDED FROM 30/04/2008 TO 31/07/2008

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: G OFFICE CHANGED 20/04/07 10 EAST GLADE AVENUE SHEFFIELD SOUTH YORKSHIRE S12 4QJ

View Document

06/07/066 July 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0522 April 2005 REGISTERED OFFICE CHANGED ON 22/04/05 FROM: G OFFICE CHANGED 22/04/05 RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

22/04/0522 April 2005 NEW SECRETARY APPOINTED

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 SECRETARY RESIGNED

View Document

11/04/0511 April 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


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