TSC LEISURE LIMITED

Company Documents

DateDescription
20/12/1120 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/09/1120 September 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

01/03/111 March 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/02/2011

View Document

17/02/1117 February 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

11/11/1011 November 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/10/2010

View Document

09/07/109 July 2010 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

10/06/1010 June 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

10/06/1010 June 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM WATERFRONT HOUSE WHERRY QUAY IPSWICH SUFFOLK IP4 1AS

View Document

21/04/1021 April 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

22/03/1022 March 2010 CURREXT FROM 31/12/2009 TO 30/06/2010

View Document

25/01/1025 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/05/0820 May 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY KATE ROSTEN

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 31-41 ELM STREET IPSWICH SUFFOLK IP1 2AY

View Document

09/05/069 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0630 March 2006 NEW SECRETARY APPOINTED

View Document

03/03/063 March 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0622 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED

View Document

05/01/065 January 2006 SECRETARY RESIGNED

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/0414 December 2004 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