TECHNICAL SOLUTIONS TO INDUSTRY (TSI) LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 SOLVENCY STATEMENT DATED 27/02/13

View Document

12/03/1312 March 2013 12/03/13 STATEMENT OF CAPITAL GBP 1000

View Document

12/03/1312 March 2013 CONSENT TO SHORT NOTICE 27/02/2013

View Document

12/03/1312 March 2013 REDUCE ISSUED CAPITAL 27/02/2013

View Document

12/03/1312 March 2013 STATEMENT BY DIRECTORS

View Document

23/01/1323 January 2013 Annual return made up to 15 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR KUMARASWAMY RAMASUBRAMANIAN

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR ZAID MOHSEN

View Document

09/07/129 July 2012 PREVSHO FROM 31/12/2012 TO 31/05/2012

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/11/1116 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, SECRETARY MARINA TOMA

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR LUAY TOMA

View Document

09/03/119 March 2011 DIRECTOR APPOINTED ZAID MOHSEN

View Document

16/11/1016 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/11/0916 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0714 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/08/073 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0616 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 S366A DISP HOLDING AGM 07/10/03

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: G OFFICE CHANGED 02/06/03 C/O EACOTT WORRALL GRENVILLE COURT BRITWELL ROAD BURNHAM BERKSHIRE SL1 8DF

View Document

10/05/0310 May 2003 REGISTERED OFFICE CHANGED ON 10/05/03 FROM: G OFFICE CHANGED 10/05/03 C/O KENNEDYS, LONGBOW HOUSE 14-20 CHISWELL STREET LONDON EC1Y 4TW

View Document

12/04/0312 April 2003 SECRETARY RESIGNED

View Document

12/04/0312 April 2003 NEW SECRETARY APPOINTED

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 � NC 100000/1000000 24/01/03

View Document

20/03/0320 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/03/0320 March 2003 NC INC ALREADY ADJUSTED 24/01/03

View Document

20/03/0320 March 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/0320 March 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/02/037 February 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

21/11/0221 November 2002 NEW SECRETARY APPOINTED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 SECRETARY RESIGNED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 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