TCLT SOLUTIONS LIMITED

Company Documents

DateDescription
17/04/1817 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM
SUITE 4 2 MANNIN WAY
LANCASTER BUSINESS PARK
LANCASTER
LANCASHIRE
LA1 3SU
ENGLAND

View Document

26/03/1826 March 2018 SPECIAL RESOLUTION TO WIND UP

View Document

26/03/1826 March 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

08/03/188 March 2018 26/02/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 PREVSHO FROM 30/06/2018 TO 26/02/2018

View Document

26/02/1826 February 2018 Annual accounts for year ending 26 Feb 2018

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MICHAEL MACDONALD BROUGHAM

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/07/1612 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

12/07/1612 July 2016 SAIL ADDRESS CREATED

View Document

12/07/1612 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
358-REC OF RES ETC

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/06/1526 June 2015 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