TSM REALISATIONS LIMITED

Company Documents

DateDescription
18/02/1318 February 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

12/10/1212 October 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/08/2012

View Document

16/05/1216 May 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

23/04/1223 April 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

05/04/125 April 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

07/03/127 March 2012 COMPANY NAME CHANGED TAYBAR SECURITY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 07/03/12

View Document

07/03/127 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/125 March 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00008202

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM C/O C/O GRIFFIN & KING 26-28 GOODALL STREET WALSALL WEST MIDLANDS WS1 1QL ENGLAND

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 11 PARK PLAZA BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3AF

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/08/1115 August 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00008337

View Document

28/06/1128 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

08/12/108 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT JONES

View Document

29/06/1029 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JEANETTE JUDITH TAYLOR / 01/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HAYDN JONES / 01/06/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEONARD TAYLOR / 01/06/2010

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/02/0920 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/10/078 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0730 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 REGISTERED OFFICE CHANGED ON 29/04/07 FROM: 4 BEACON COURT BIRMINGHAM ROAD GREAT BARR BIRMINGHAM WEST MIDLANDS B43 6NN

View Document

09/03/079 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

15/07/9715 July 1997 REGISTERED OFFICE CHANGED ON 15/07/97 FROM: NORWICH UNION HOUSE 17 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1TU

View Document

23/06/9723 June 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

25/06/9625 June 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

03/10/953 October 1995 REGISTERED OFFICE CHANGED ON 03/10/95 FROM: 8 CHERRY STREET 12TH FLOOR BIRMINGHAM B2 5AD

View Document

14/06/9514 June 1995 SECRETARY RESIGNED

View Document

07/06/957 June 1995 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