TOTAL INVENTORY SOLUTIONS LIMITED

Company Documents

DateDescription
12/04/2312 April 2023 Final Gazette dissolved following liquidation

View Document

12/04/2312 April 2023 Final Gazette dissolved following liquidation

View Document

12/01/2312 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

15/09/2215 September 2022 Liquidators' statement of receipts and payments to 2022-07-20

View Document

07/08/217 August 2021 Registered office address changed from 210a Cavendish Place Birchwood Park Warrington Cheshire WA3 6WU to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2021-08-07

View Document

06/08/216 August 2021 Appointment of a voluntary liquidator

View Document

06/08/216 August 2021 Statement of affairs

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

26/02/2026 February 2020 PREVEXT FROM 30/06/2019 TO 31/12/2019

View Document

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / RAPIDSOURCE IT / 09/10/2019

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRUCE / 04/11/2017

View Document

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / JAMES BRUCE / 20/12/2019

View Document

05/11/195 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

09/10/199 October 2019 04/09/19 STATEMENT OF CAPITAL GBP 521

View Document

09/10/199 October 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/07/1910 July 2019 CESSATION OF PAUL ANDREW OWEN AS A PSC

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL OWEN

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, SECRETARY PAUL OWEN

View Document

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

05/02/185 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BRUCE

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/06/178 June 2017 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

18/10/1618 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR DEANE COOPER

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR NORMAN MURPHY

View Document

09/07/159 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/07/1418 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/12/1316 December 2013 ADOPT ARTICLES 19/11/2013

View Document

16/12/1316 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR JAMES BRUCE

View Document

18/10/1318 October 2013 ALTER ARTICLES 27/09/2013

View Document

18/10/1318 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 1021

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/07/1315 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW OWEN / 01/01/2013

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW OWEN / 01/01/2013

View Document

15/07/1315 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/11/1117 November 2011 CURRSHO FROM 30/06/2012 TO 31/12/2011

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/07/1121 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/08/1019 August 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN MICHAEL MURPHEY / 05/07/2010

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BAYLIS

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED NICHOLAS ALEXANDER

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED NORMAN MICHAEL MURPHEY

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MR DEANE LEONARD COOPER

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/04/1015 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/09/098 September 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/07/0817 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/07/0817 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 210A CAVENDISH PLACE BIRCHWOOD PARK WARRINGTON CHESHIRE WA3 6WU

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 9 PRESTWOOD COURT RISLEY WARRINGTON CHESHIRE WA3 6SB

View Document

24/11/0624 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS; AMEND

View Document

29/06/0529 June 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

06/08/026 August 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02

View Document

17/07/0217 July 2002 NEW SECRETARY APPOINTED

View Document

17/07/0217 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 REGISTERED OFFICE CHANGED ON 20/09/01 FROM: 9 PRESTWOOD COURT RISLEY WARRINGTON CHESHIRE WA3 6SB

View Document

10/08/0110 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 REGISTERED OFFICE CHANGED ON 12/07/01 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 70 OXFORD STREET MANCHESTER M1 6FR

View Document

05/07/015 July 2001 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