TOTAL CONTROL SYSTEMS (UK) LIMITED

Company Documents

DateDescription
11/09/1311 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/06/1311 June 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/06/1311 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/05/2013

View Document

11/04/1311 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2013

View Document

27/09/1227 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2012

View Document

02/04/122 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2012

View Document

21/09/1121 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/08/2011

View Document

28/03/1128 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2011

View Document

24/02/1024 February 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/02/2010

View Document

24/02/1024 February 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

23/10/0923 October 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/09/2009

View Document

03/07/093 July 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

11/06/0911 June 2009 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B

View Document

26/05/0926 May 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/2009 FROM
UPTON HOUSE
HARTLEBURY TRADING ESTATE
HARTLEBURY
WORCESTERSHIRE
DY10 4JB

View Document

01/04/091 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/04/091 April 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW CLEARY

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/06/0813 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NC INC ALREADY ADJUSTED
02/07/07

View Document

19/07/0719 July 2007 DIS APPLY ART 5 OF AA 02/07/07

View Document

19/07/0719 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/07/0719 July 2007 ￯﾿ᄑ NC 100/10000
02/07/

View Document

19/07/0719 July 2007 Resolutions

View Document

19/07/0719 July 2007

View Document

19/07/0719 July 2007 Resolutions

View Document

19/07/0719 July 2007 Resolutions

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM:
3 BROOKWOOD DRIVE
BARNT GREEN
WORCESTERSHIRE
B45 8GG

View Document

19/07/0719 July 2007

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/075 July 2007 COMPANY NAME CHANGED
TURNER ASSOCIATES (FOCUSED TRAIN
ING) LTD.
CERTIFICATE ISSUED ON 05/07/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM:
UNIT 33 THE RUBICON CENTRE
17 BROAD GROUND ROAD LAKESIDE
REDDITCH
WORCESTERSHIRE B98 8YP

View Document

19/09/0119 September 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

23/07/9823 July 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

20/03/9820 March 1998 REGISTERED OFFICE CHANGED ON 20/03/98 FROM:
TALLTREES
BARKERS LANE
WYTHALL
WEST MIDLANDS B47 6BS

View Document

23/07/9723 July 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

25/07/9625 July 1996 RETURN MADE UP TO 05/06/96; NO CHANGE OF MEMBERS

View Document

14/03/9614 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

10/07/9510 July 1995 RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

12/07/9412 July 1994 RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994

View Document

08/12/938 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/06/9325 June 1993 RETURN MADE UP TO 05/06/93; NO CHANGE OF MEMBERS

View Document

25/06/9325 June 1993

View Document

18/03/9318 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

08/06/928 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/928 June 1992

View Document

08/06/928 June 1992 RETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

24/02/9224 February 1992 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

24/02/9224 February 1992

View Document

07/08/907 August 1990 COMPANY NAME CHANGED
TURNER ASSOCIATES (FOCUSSED TRAI
NING) LIMITED
CERTIFICATE ISSUED ON 08/08/90

View Document

27/06/9027 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/06/9022 June 1990 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