TIME INFORMATION SERVICES LIMITED

Company Documents

DateDescription
15/02/1115 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/11/102 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1018 October 2010 APPLICATION FOR STRIKING-OFF

View Document

24/02/1024 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/02/1015 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 PREVEXT FROM 30/11/2009 TO 31/12/2009

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/05/096 May 2009 PREVSHO FROM 30/04/2009 TO 30/11/2008

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/02/053 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

03/02/033 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

31/10/0231 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/027 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0230 January 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

27/11/0127 November 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/04/01

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/014 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0116 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

04/02/004 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

22/02/9922 February 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 S366A DISP HOLDING AGM 25/09/98

View Document

23/09/9823 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

11/04/9811 April 1998 REGISTERED OFFICE CHANGED ON 11/04/98 FROM: G OFFICE CHANGED 11/04/98 MILLPOOL HOUSE MILL LANE GODALMING SURREY GU7 1EY

View Document

03/03/983 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/983 March 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9721 August 1997 REGISTERED OFFICE CHANGED ON 21/08/97 FROM: G OFFICE CHANGED 21/08/97 KINGWOOD COACH HOUSE BROOK ROAD SANDHILLS WORMLEY GODALMING SURREY GU8 5UR

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 SECRETARY RESIGNED

View Document

03/02/973 February 1997 DIRECTOR RESIGNED

View Document

03/02/973 February 1997 REGISTERED OFFICE CHANGED ON 03/02/97 FROM: G OFFICE CHANGED 03/02/97 372 OLD STREET LONDON EC1V 9LT

View Document

28/01/9728 January 1997 Incorporation

View Document

28/01/9728 January 1997 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