TCL METAL SOLUTIONS LIMITED

Company Documents

DateDescription
19/09/1519 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/07/1515 July 2015 PREVSHO FROM 31/10/2015 TO 31/05/2015

View Document

08/07/158 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

16/06/1516 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087661590002

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM
20-22 WENLOCK ROAD
LONDON
N1 7GU

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/04/158 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087661590001

View Document

30/12/1430 December 2014 DIRECTOR APPOINTED MR ROBERT MATTHEW MOLLOY

View Document

30/12/1430 December 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MOLLOY

View Document

25/11/1425 November 2014 COMPANY NAME CHANGED BHR METAL SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 25/11/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 APPOINTMENT TERMINATED, SECRETARY HANNAH MOLLOY

View Document

24/10/1424 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM
19 OAKFIELD DRIVE
SANDIACRE
NOTTINGHAM
NG10 5NH
ENGLAND

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM
2 KING STREET
NOTTINGHAM
NG1 2AS
ENGLAND

View Document

23/10/1423 October 2014 COMPANY NAME CHANGED BRIGHT HR LTD
CERTIFICATE ISSUED ON 23/10/14

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MOLLOY / 22/10/2014

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MOLLOY / 22/10/2014

View Document

23/10/1423 October 2014 CURRSHO FROM 30/11/2014 TO 31/10/2014

View Document

23/10/1423 October 2014 SECRETARY'S CHANGE OF PARTICULARS / HANNAH MOLLOY / 22/10/2014

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

22/10/1422 October 2014 SECRETARY APPOINTED HANNAH MOLLOY

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED ROBERT MOLLOY

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COETZER

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LIMITED

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED SAMANTHA COETZER

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KOE

View Document

07/11/137 November 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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