TNS SYSTEMS INTEGRATION LIMITED

Company Documents

DateDescription
20/03/1220 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/12/1120 December 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE BLACKWELL / 23/04/2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 23/04/2011

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 81 NEWGATE STREET LONDON EC1A 7AJ

View Document

17/02/1117 February 2011 DECLARATION OF SOLVENCY

View Document

17/02/1117 February 2011 SPECIAL RESOLUTION TO WIND UP

View Document

17/02/1117 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/02/1117 February 2011 DECLARATION OF SOLVENCY

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA BRIDGET RYAN / 01/02/2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 01/02/2011

View Document

26/10/1026 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/10/1011 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN ASHTON

View Document

03/03/103 March 2010 DIRECTOR APPOINTED LOUISE ALISON CLARE ATHERTON

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA BRIDGET RYAN / 26/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE ASHTON / 26/10/2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/09/0830 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: THE TNS BUILDING MAESBURY ROAD OSWESTRY SHROPSHIRE SY10 8JL

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 AUD RES 394

View Document

07/07/067 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

30/11/0530 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

15/10/0515 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0527 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

22/09/0422 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/045 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0320 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/0327 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

19/10/0319 October 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

28/11/0128 November 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/004 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/12/004 December 2000 GUARANTEE & DEBENTURE 13/11/00

View Document

04/12/004 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/004 December 2000 NEW SECRETARY APPOINTED

View Document

04/12/004 December 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 13/11/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/02/0015 February 2000 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

30/11/9930 November 1999 REGISTERED OFFICE CHANGED ON 30/11/99 FROM: ENTERPRISE HOUSE MILE OAK OSWESTRY SALOP SY10 8NS

View Document

10/09/9910 September 1999 RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/10/99

View Document

18/09/9818 September 1998 SECRETARY RESIGNED

View Document

15/09/9815 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/9815 September 1998 Incorporation

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