T C R SERVICES LIMITED

Company Documents

DateDescription
24/01/1324 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/10/1224 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

03/11/113 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/11/113 November 2011 STATEMENT OF AFFAIRS/4.19

View Document

03/11/113 November 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MANNING

View Document

18/01/1118 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

25/11/1025 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

07/01/107 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

20/11/0920 November 2009 SAIL ADDRESS CREATED

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELLEN MANNING / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN PATRICIA MCMANUS / 20/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

08/07/098 July 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 DIRECTOR APPOINTED CATHERINE ELLEN MANNING

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MCMANUS / 21/11/2008

View Document

04/03/094 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 30/04/07 TOTAL EXEMPTION FULL

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: G OFFICE CHANGED 22/01/08 56B SILWOOD STREET LONDON SE16 2SW

View Document

22/01/0822 January 2008 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/10/079 October 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

09/02/079 February 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 SECRETARY RESIGNED

View Document

07/06/067 June 2006 NEW SECRETARY APPOINTED

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/07/0526 July 2005 FIRST GAZETTE

View Document

13/10/0413 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 30/04/03

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED

View Document

12/11/0112 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/0112 November 2001 Incorporation

View Document


More Company Information