TSI SQUARED LIMITED

Company Documents

DateDescription
11/09/1511 September 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/05/1522 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/05/156 May 2015 APPLICATION FOR STRIKING-OFF

View Document

28/05/1428 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MICHAUD / 14/04/2014

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LUCAS / 14/04/2014

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/07/131 July 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

09/11/119 November 2011 SUB-DIVISION 15/03/11

View Document

09/11/119 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/06/1110 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MICHAUD / 04/04/2011

View Document

10/06/1110 June 2011 SAIL ADDRESS CHANGED FROM: C/O MARTIN LUCAS 4/2 96 MILLER STREET GLASGOW G1 1DT SCOTLAND

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LUCAS / 04/04/2011

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 4/2 96 MILLER STREET GLASGOW LANARKSHIRE G1 1DT SCOTLAND

View Document

23/03/1123 March 2011 ADOPT ARTICLES 15/03/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/12/108 December 2010 COMPANY NAME CHANGED MEERKAT ENTERPRISES LIMITED CERTIFICATE ISSUED ON 08/12/10

View Document

23/06/1023 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MICHAUD / 25/05/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LUCAS / 25/05/2010

View Document

23/06/1023 June 2010 SAIL ADDRESS CREATED

View Document

26/05/0926 May 2009 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