TSIC GROUP LIMITED

Company Documents

DateDescription
03/05/113 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/01/1118 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/116 January 2011 APPLICATION FOR STRIKING-OFF

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/10/105 October 2010 DISS40 (DISS40(SOAD))

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN WADE / 06/10/2009

View Document

04/01/104 January 2010 Annual return made up to 6 October 2009 with full list of shareholders

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: LEMANIS HOUSE STONE ST LYMPNE HYTHE KENT CT21 4JN

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 RETURN MADE UP TO 06/10/06; NO CHANGE OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

31/10/0131 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

16/11/0016 November 2000 COMPANY NAME CHANGED STONEMEAD ASSOCIATES LIMITED CERTIFICATE ISSUED ON 17/11/00; RESOLUTION PASSED ON 16/10/00

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 SECRETARY RESIGNED

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

27/10/9827 October 1998 RETURN MADE UP TO 06/10/98; CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 NC INC ALREADY ADJUSTED 06/09/98

View Document

23/10/9823 October 1998 � NC 1000/50000 06/09/98

View Document

08/09/988 September 1998 AUDITOR'S RESIGNATION

View Document

14/08/9814 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 NEW SECRETARY APPOINTED

View Document

10/08/9810 August 1998 DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9817 June 1998 REGISTERED OFFICE CHANGED ON 17/06/98 FROM: 3 BRIAR ROAD KENTON,HARROW MIDDLESEX HA3 0DR

View Document

13/06/9813 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/973 December 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

03/12/973 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9721 August 1997 SECRETARY RESIGNED

View Document

21/08/9721 August 1997 NEW SECRETARY APPOINTED

View Document

19/12/9619 December 1996 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/969 August 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

16/11/9516 November 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995

View Document

27/04/9527 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9523 April 1995 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/01

View Document

11/11/9411 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

10/10/9410 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 Incorporation

View Document

06/10/946 October 1994 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