TOTAL CONCEPTS & SOLUTIONS LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1212 April 2012 APPLICATION FOR STRIKING-OFF

View Document

21/03/1221 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/12/112 December 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

05/06/115 June 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM 28 BROADLANDS COURT PUDSEY WEST YORKSHIRE LS28 9GE UNITED KINGDOM

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FANOIKI / 01/11/2009

View Document

12/05/1012 May 2010 REGISTERED OFFICE CHANGED ON 12/05/2010 FROM 16 STEEL GREEN LEEDS LS12 6JA UNITED KINGDOM

View Document

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

View Document

22/06/0922 June 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 DIRECTOR'S PARTICULARS MICHAEL FANOIKI

View Document

13/06/0913 June 2009 REGISTERED OFFICE CHANGED ON 13/06/09 FROM: 57 SWINNOW DRIVE LEEDS LS13 4NT UNITED KINGDOM

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/08 FROM: 90 STURDEE ROAD LEICESTER LE2 9FW UNITED KINGDOM

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/08 FROM: 53 BARNBROUGH STREET BURLEY LEEDS WEST YORKSHIRE LS4 2QY

View Document

17/04/0817 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR'S PARTICULARS MICHAEL FANOIKI

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 1-3 FENTON ROAD BISHOPSTON BRISTOL BS7 8ND

View Document

20/03/0720 March 2007 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