TECHNICAL BUILDING SOLUTIONS LIMITED

Company Documents

DateDescription
24/10/1924 October 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/07/1924 July 2019 NOTICE OF COMPLETION OF WINDING UP

View Document

14/02/1814 February 2018 ORDER OF COURT TO WIND UP

View Document

14/02/1714 February 2017 FIRST GAZETTE

View Document

10/02/1710 February 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1519 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 22-24 BALFOUR ROAD BOOTLE LIVERPOOL L20 4NZ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 Annual return made up to 19 November 2014 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 22-24 BALFOUR ROAD BOOTLE MERSEYSIDE L20 4NZ

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 22-24 BLAFOUR ROAD BOOTLE MERSEYSIDE L20 4NZ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/01/1423 January 2014 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

04/12/134 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

19/11/1219 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information