TBA MANAGEMENT SUPPORT LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/05/1322 May 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual return made up to 11 March 2012 with full list of shareholders

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 11 RYBURN, BARKISLAND MILL HALIFAX W YORKS HX4 0HF ENGLAND

View Document

25/04/1325 April 2013 SECRETARY APPOINTED TERENCE BOWMAN

View Document

10/07/1210 July 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/05/1215 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/05/122 May 2012 APPLICATION FOR STRIKING-OFF

View Document

14/05/1114 May 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

12/03/1012 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE PATRICK EDWARD BOWMAN / 11/03/2010

View Document

04/04/094 April 2009 CURREXT FROM 31/03/2010 TO 31/07/2010

View Document

11/03/0911 March 2009 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