T.S.L. ELECTRICAL & BUILDING SERVICES LIMITED

Company Documents

DateDescription
21/12/0721 December 2007 DISSOLVED

View Document

21/09/0721 September 2007 ADMINISTRATION TO DISSOLUTION

View Document

21/09/0721 September 2007 ADMINISTRATORS PROGRESS REPORT

View Document

25/04/0725 April 2007 ADMINISTRATORS PROGRESS REPORT

View Document

11/01/0711 January 2007 RESULT OF MEETING OF CREDITORS

View Document

12/12/0612 December 2006 STATEMENT OF PROPOSALS

View Document

23/11/0623 November 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: G OFFICE CHANGED 26/10/06 22 MONTGOMERY CHAMBERS HARDWICK STREET BUXTON DERBYSHIRE SK17 6DH

View Document

25/10/0625 October 2006 APPOINTMENT OF ADMINISTRATOR

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/04/0618 April 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: G OFFICE CHANGED 25/01/06 BANK HOUSE MARKET STREET WHALEY BRIDGE HIGH PEAK SK23 7AA

View Document

25/01/0625 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

25/01/0625 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 SECRETARY RESIGNED

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

03/08/043 August 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

02/08/042 August 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 FIRST GAZETTE

View Document

01/05/031 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0322 April 2003 COMPANY NAME CHANGED TOMORROW'S CONTRACTS LIMITED CERTIFICATE ISSUED ON 18/04/03

View Document

16/04/0316 April 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 NEW SECRETARY APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: G OFFICE CHANGED 16/04/03 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information