TSI GROUP HOLDINGS LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 STRUCK OFF AND DISSOLVED

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

27/06/1327 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM
UNIT 1A THE STERLING CENTRE
EASTERN ROAD
BRACKNELL
BERKSHIRE
RG12 2PW

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1222 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

14/06/1114 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

19/11/1019 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

14/06/1014 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

16/02/1016 February 2010 01/06/09 FULL LIST AMEND

View Document

03/02/103 February 2010 S-DIV

View Document

03/02/103 February 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/02/103 February 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/02/103 February 2010 01/07/2000

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/07/099 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

09/10/089 October 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document

20/11/0720 November 2007 NEW SECRETARY APPOINTED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 01/06/07; CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

30/08/0630 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 01/06/06; NO CHANGE OF MEMBERS

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: G OFFICE CHANGED 28/04/04 955 YEOVIL ROAD SLOUGH BERKSHIRE SL1 4NH

View Document

17/01/0417 January 2004 AUDITOR'S RESIGNATION

View Document

12/12/0312 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/07/0316 July 2003 COMPANY NAME CHANGED ENFRANCHISE 376 LIMITED CERTIFICATE ISSUED ON 16/07/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 01/06/03; NO CHANGE OF MEMBERS

View Document

17/06/0317 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/037 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/08/022 August 2002 SECRETARY RESIGNED

View Document

02/08/022 August 2002 RETURN MADE UP TO 01/06/02; NO CHANGE OF MEMBERS

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 NEW SECRETARY APPOINTED

View Document

03/01/023 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/09/015 September 2001 SECRETARY RESIGNED

View Document

16/08/0116 August 2001 NEW SECRETARY APPOINTED

View Document

16/08/0116 August 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ALTER ARTICLES 11/10/00

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 REGISTERED OFFICE CHANGED ON 17/08/00 FROM: G OFFICE CHANGED 17/08/00 1ST FLOOR BUCKLERSBURY HOUSE 83 CANNON STREET LONDON EC4N 8PE

View Document

17/08/0017 August 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 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