THYSSENKRUPP AUTOMOTIVE TALLENT SERVICES LTD

Company Documents

DateDescription
25/06/2525 June 2025 Group of companies' accounts made up to 2024-09-30

View Document

16/02/1216 February 2012 SPECIAL RESOLUTION TO WIND UP

View Document

15/02/1215 February 2012 ORDER OF COURT - RESTORATION

View Document

22/06/1122 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/03/1122 March 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

15/10/1015 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008846,00008914

View Document

15/10/1015 October 2010 CO REMOVE NOTICE & 600 DATE

View Document

15/10/1015 October 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

15/10/1015 October 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

06/07/106 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM ONE SNOWHILL SNOW HILL QUEENSWAY BIRMINGHAM B4 6GH

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM AYCLIFFE INDUSTRIAL ESTATE AYCLIFFE COUNTY DURHAM DL5 6EP

View Document

27/05/1027 May 2010

View Document

27/05/1027 May 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

27/05/1027 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008914,00008846

View Document

05/02/105 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

04/08/094 August 2009 SECTION 175(4)(B) 22/06/2009

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

05/02/095 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 SECTION 394

View Document

17/09/0217 September 2002 AUDITOR'S RESIGNATION

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 COMPANY NAME CHANGED TALLENT SERVICES LIMITED CERTIFICATE ISSUED ON 13/02/02; RESOLUTION PASSED ON 17/01/02

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

07/02/977 February 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/977 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

21/03/9621 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

17/02/9617 February 1996 RETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/09

View Document

12/01/9512 January 1995 RETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/09/9428 September 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

19/01/9419 January 1994 RETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

07/05/937 May 1993 ADOPT MEM AND ARTS 15/02/93

View Document

21/01/9321 January 1993 RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 02/05/92

View Document

14/07/9214 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9214 February 1992 AUDITOR'S RESIGNATION

View Document

24/01/9224 January 1992 RETURN MADE UP TO 20/01/92; CHANGE OF MEMBERS

View Document

09/12/919 December 1991 FULL ACCOUNTS MADE UP TO 27/04/91

View Document

28/08/9128 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9114 February 1991 RETURN MADE UP TO 21/01/91; NO CHANGE OF MEMBERS

View Document

10/02/9110 February 1991 INTIAL ACCOUNTS MADE UP TO 31/10/90

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 28/04/90

View Document

07/12/907 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/905 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8910 October 1989 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 FULL ACCOUNTS MADE UP TO 29/04/89

View Document

04/05/894 May 1989 ALTER MEM AND ARTS 050489

View Document

20/04/8920 April 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/04/8912 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/8912 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/8917 March 1989 COMPANY NAME CHANGED CHARLES COLSTON GROUP LIMITED CERTIFICATE ISSUED ON 20/03/89

View Document

08/02/898 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/898 February 1989 REGISTERED OFFICE CHANGED ON 08/02/89 FROM: G OFFICE CHANGED 08/02/89 KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN

View Document

08/02/898 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/8829 September 1988 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

29/09/8829 September 1988 RETURN MADE UP TO 13/09/88; FULL LIST OF MEMBERS

View Document

01/12/871 December 1987 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 241187

View Document

15/10/8715 October 1987 FULL GROUP ACCOUNTS MADE UP TO 25/04/87

View Document

15/10/8715 October 1987 RETURN MADE UP TO 23/09/87; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/8610 October 1986 RETURN MADE UP TO 02/10/86; FULL LIST OF MEMBERS

View Document

10/10/8610 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/04/86

View Document

21/03/7321 March 1973 ALTER MEM AND ARTS

View Document

21/01/6521 January 1965 ALTER MEM AND ARTS

View Document

02/03/552 March 1955 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