TMS SERVICES (UK) LTD

Company Documents

DateDescription
04/06/154 June 2015 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/03/1517 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/156 March 2015 APPLICATION FOR STRIKING-OFF

View Document

21/01/1521 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

23/01/1423 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/01/1331 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JOY SILLINCE / 31/01/2013

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARTYN SILLINCE / 31/01/2013

View Document

31/01/1331 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
228-DIR SERV CONT
237-DIR INDEM
877-INST CREATE CHARGES:EW & NI

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/02/1214 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

12/12/1112 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

20/01/1120 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY JOY SILLINCE / 29/01/2010

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM
C/O MORTIMER BURNETT
THE WHITE HOUSE MILL ROAD
GORING ON THAMES
OXFORDSHIRE
RG8 9DD

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARTYN SILLINCE / 29/01/2010

View Document

29/01/1029 January 2010 SAIL ADDRESS CREATED

View Document

29/01/1029 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS
228-DIR SERV CONT
237-DIR INDEM
877-INST CREATE CHARGES:EW & NI

View Document

29/01/1029 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTIMER BURNETT LTD / 29/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

06/02/066 February 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

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

View Document

23/01/0323 January 2003 RETURN MADE UP TO 09/02/02; CHANGE OF MEMBERS

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 COMPANY NAME CHANGED
E-OLE LIMITED
CERTIFICATE ISSUED ON 21/11/02

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

27/10/0227 October 2002 NEW SECRETARY APPOINTED

View Document

30/07/0230 July 2002 REGISTERED OFFICE CHANGED ON 30/07/02 FROM:
ALDWYCH HOUSE 81 ALDWYCH
LONDON
WC2B 4HN

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

17/12/9917 December 1999 REGISTERED OFFICE CHANGED ON 17/12/99 FROM:
STUDIO 2 FULHAM PARK STUDIOS
FULHAM PARK ROAD
LONDON
SW6 4LN

View Document

16/12/9916 December 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 COMPANY NAME CHANGED
COMPUTERS FOR KIDS LIMITED
CERTIFICATE ISSUED ON 09/07/99

View Document

27/01/9927 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

13/02/9713 February 1997 RETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS

View Document

07/02/977 February 1997 EXEMPTION FROM APPOINTING AUDITORS 31/03/96

View Document

07/02/977 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

18/09/9618 September 1996 NEW SECRETARY APPOINTED

View Document

08/06/968 June 1996 SECRETARY RESIGNED

View Document

07/06/967 June 1996 RETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 COMPANY NAME CHANGED
CUSTOM DATABASES LIMITED
CERTIFICATE ISSUED ON 20/02/96

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

29/09/9529 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

29/09/9529 September 1995 NEW SECRETARY APPOINTED

View Document

28/02/9528 February 1995 SECRETARY RESIGNED

View Document

28/02/9528 February 1995 DIRECTOR RESIGNED

View Document

09/02/959 February 1995 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