TSI TECHNOLOGIES LIMITED

Company Documents

DateDescription
23/03/1023 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/12/098 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHUNG-PAO CHOU

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, SECRETARY CHUNG-PAO CHOU

View Document

25/11/0925 November 2009 APPLICATION FOR STRIKING-OFF

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM TSI HOUSE STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3BD

View Document

30/09/0930 September 2009 PREVEXT FROM 31/12/2008 TO 30/04/2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR RESIGNED STEVEN WONG

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/03/0827 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 � IC 20000/10200 19/02/07 � SR 9800@1=9800

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: TSI HOUSE STAFFORD PARK 1 TELFORD SHROPSHIRE TF3 3BD

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: 25 CHURCH STREET WELLINGTON TELFORD SHROPSHIRE TF1 1DG

View Document

16/02/0516 February 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 COMPANY NAME CHANGED PC-CORE EUROPE LIMITED CERTIFICATE ISSUED ON 21/01/05

View Document

21/09/0421 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0410 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/02/04;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/07/0324 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

16/07/0216 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/02/01

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/05/0022 May 2000 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

24/03/0024 March 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 NC INC ALREADY ADJUSTED 30/12/99

View Document

20/03/0020 March 2000 � NC 2000/1000000 30/12/99

View Document

09/02/009 February 2000 REGISTERED OFFICE CHANGED ON 09/02/00 FROM: 17 BRYONYWAY PRIORSLEE TELFORD SHROPSHIRE TF2 9QU

View Document

23/03/9923 March 1999 DIRECTOR RESIGNED

View Document

23/03/9923 March 1999 SECRETARY RESIGNED

View Document

23/03/9923 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 COMPANY NAME CHANGED PC-COLE EUROPE LIMITED CERTIFICATE ISSUED ON 04/03/99

View Document

24/02/9924 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/9924 February 1999 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