THE TLS GROUP LIMITED

Company Documents

DateDescription
13/02/1413 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/11/1313 November 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/03/1314 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2013

View Document

09/08/129 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/07/2012

View Document

12/03/1212 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2012

View Document

20/01/1120 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/01/1120 January 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/01/1120 January 2011 STATEMENT OF AFFAIRS/4.19

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM
167 TURNERS HILL
CHESHUNT
HERTFORDSHIRE
EN8 9BH

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEE

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES LEE / 09/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN LEE / 09/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM
167 TURNERS HILL
CHESHUNT
HERTS
EN8 9BH

View Document

24/07/0924 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/02/058 February 2005 COMPANY NAME CHANGED
TLS SCAFFOLDING LIMITED
CERTIFICATE ISSUED ON 08/02/05

View Document

15/12/0415 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0418 August 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 SECRETARY RESIGNED

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 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