TSG DEVONSHIRE SQUARE LIMITED

Company Documents

DateDescription
15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 9 DEVONSHIRE SQUARE LONDON EC2M 4YF UNITED KINGDOM

View Document

14/02/1314 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/02/1314 February 2013 DECLARATION OF SOLVENCY

View Document

14/02/1314 February 2013 SPECIAL RESOLUTION TO WIND UP

View Document

09/10/129 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

05/01/125 January 2012 Annual return made up to 3 October 2011 with full list of shareholders

View Document

03/03/113 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/03/113 March 2011 COMPANY NAME CHANGED THE SUCCESS GROUP LTD CERTIFICATE ISSUED ON 03/03/11

View Document

24/02/1124 February 2011 CURREXT FROM 31/12/2010 TO 05/04/2011

View Document

20/10/1020 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD PETER ELLIS-LEAGAS / 09/08/2010

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM 90 LONG ACRE COVENT GARDEN LONDON WC2E 9RZ

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH LOUISE BARRETT / 20/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE CHRISTOPHER WALLACE / 20/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTHONY JOHN EASTON / 20/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD PETER ELLIS-LEAGAS / 20/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN TERENCE BOURNE / 20/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN TERENCE BOURNE / 27/10/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH LOUISE BARRETT / 27/10/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD PETER ELLIS-LEAGAS / 27/10/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTHONY JOHN EASTON / 27/10/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE CHRISTOPHER WALLACE / 27/10/2009

View Document

25/01/1025 January 2010 Annual return made up to 3 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/03/0920 March 2009 GBP IC 726/453 12/02/09 GBP SR 273@1=273

View Document

11/03/0911 March 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/08 FROM: GISTERED OFFICE CHANGED ON 25/11/2008 FROM 8 HANOVER STREET LONDON W1S 1YE

View Document

24/10/0824 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR DESMOND GOULD

View Document

29/07/0829 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/02/088 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/076 November 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 � IC 999/691 31/01/06 � SR 308@1=308

View Document

16/03/0616 March 2006 SECT 320 31/01/06

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

16/03/0616 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/054 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 NC INC ALREADY ADJUSTED 12/08/04

View Document

05/10/045 October 2004 � NC 100/10000 12/08/

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

14/04/0314 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 REGISTERED OFFICE CHANGED ON 03/02/00 FROM: G OFFICE CHANGED 03/02/00 7 REGENT CLOSE KINGS LANGLEY HERTFORDSHIRE WD4 8TP

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

12/10/9912 October 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

23/06/9923 June 1999 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 FIRST GAZETTE

View Document

16/02/9816 February 1998 NEW SECRETARY APPOINTED

View Document

16/02/9816 February 1998 REGISTERED OFFICE CHANGED ON 16/02/98 FROM: G OFFICE CHANGED 16/02/98 STERLING HOUSE SUDBURY AVENUE WEMBLEY MIDDLESEX HA0 3AN

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 SECRETARY RESIGNED

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 Incorporation

View Document

07/10/977 October 1997 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