TECHNICAL COLOUR SERVICES LIMITED

Company Documents

DateDescription
05/12/115 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/09/115 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/08/2011

View Document

05/09/115 September 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

20/07/1120 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2010

View Document

13/07/1113 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2011

View Document

13/01/1113 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/01/2010

View Document

20/07/1020 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2010

View Document

22/01/1022 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/01/2010

View Document

09/07/099 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2009

View Document

10/01/0910 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/01/2009

View Document

03/09/083 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2008

View Document

09/07/079 July 2007 ADMINISTRATION TO CVL

View Document

09/07/079 July 2007 ADMINISTRATORS PROGRESS REPORT

View Document

27/03/0727 March 2007 ADMINISTRATORS PROGRESS REPORT

View Document

21/09/0621 September 2006 RESULT OF MEETING OF CREDITORS

View Document

13/09/0613 September 2006 STATEMENT OF PROPOSALS

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: 25 GROSVENOR ROAD WREXHAM LL11 1BT

View Document

17/07/0617 July 2006 APPOINTMENT OF ADMINISTRATOR

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/02/069 February 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 £ NC 1500/10000 31/01/04

View Document

16/02/0516 February 2005 NC INC ALREADY ADJUSTED 31/01/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/02/043 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/043 February 2004 NC INC ALREADY ADJUSTED 16/12/03

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 £ NC 1000/1500 16/12/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 SECRETARY RESIGNED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/0119 December 2001 Incorporation

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