TY-COM BUSINESS SYSTEMS LIMITED

Company Documents

DateDescription
01/11/131 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/07/1312 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/06/1327 June 2013 APPLICATION FOR STRIKING-OFF

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/06/1229 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

17/02/1217 February 2012 SOLVENCY STATEMENT DATED 03/02/12

View Document

17/02/1217 February 2012 STATEMENT BY DIRECTORS

View Document

17/02/1217 February 2012 17/02/12 STATEMENT OF CAPITAL GBP 4500

View Document

17/02/1217 February 2012 REDUCE ISSUED CAPITAL 03/02/2012

View Document

16/02/1216 February 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FRASER

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/06/1127 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/06/1023 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR WILLIAM FINDLATER / 13/05/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAITLAND FRASER / 13/05/2010

View Document

27/08/0927 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/07/0823 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

02/07/082 July 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

25/10/0325 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS

View Document

10/06/9910 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 PARTIC OF MORT/CHARGE *****

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

10/06/9710 June 1997 RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 10/06/97

View Document

09/05/979 May 1997 DEC MORT/CHARGE *****

View Document

09/05/979 May 1997 PARTIC OF MORT/CHARGE *****

View Document

06/11/966 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/966 November 1996 DIRECTOR RESIGNED

View Document

06/11/966 November 1996 SECRETARY'S PARTICULARS CHANGED

View Document

10/06/9610 June 1996 RETURN MADE UP TO 13/05/96; NO CHANGE OF MEMBERS

View Document

06/05/966 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

27/02/9627 February 1996 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 13/05/95; NO CHANGE OF MEMBERS

View Document

08/11/948 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

13/06/9413 June 1994 RETURN MADE UP TO 13/05/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9413 June 1994

View Document

13/06/9413 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9316 November 1993 ALTER MEM AND ARTS 04/11/93 � NC 100/100000 04/11/93 AUTH ALLOT OF SECURITY 04/11/93 DISAPP PRE-EMPT RIGHTS 04/11/93

View Document

12/10/9312 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

03/06/933 June 1993

View Document

03/06/933 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

26/05/9326 May 1993 RETURN MADE UP TO 13/05/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

26/05/9326 May 1993

View Document

26/05/9326 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/934 January 1993 NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993 NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993 NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993

View Document

04/01/934 January 1993

View Document

04/01/934 January 1993

View Document

29/12/9229 December 1992 PARTIC OF MORT/CHARGE *****

View Document

16/09/9216 September 1992 SUPERSEEDING 882 - 9 SHRS ALLOR

View Document

10/08/9210 August 1992 COMPANY CERTNM CERTIFICATE ISSUED ON 10/08/92; RESOLUTION PASSED ON 03/08/92

View Document

10/08/9210 August 1992 COMPANY NAME CHANGED TY-COM SYSTEMS LIMITED CERTIFICATE ISSUED ON 11/08/92

View Document

05/08/925 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/922 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

13/05/9213 May 1992 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