TOTAL CONCEPT BUILDING SERVICES LTD

Company Documents

DateDescription
13/04/1613 April 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

08/04/158 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

17/03/1417 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 SAIL ADDRESS CREATED

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN DAVID MARTIN / 09/03/2014

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM
ABACUS HOUSE 14-18 FOREST ROAD
LOUGHTON
ESSEX
IG10 1DX

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM ABACUS HOUSE 14-18 FOREST ROAD LOUGHTON ESSEX IG10 1DX ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/08/1113 August 2011 DISS40 (DISS40(SOAD))

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 2 QUEENS ROAD LOUGHTON ESSEX IG10 1RS ENGLAND

View Document

11/08/1111 August 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD CLARK

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED GLENN DAVID MARTIN

View Document

09/03/109 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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