TOTAL NETWORK SERVICES (UK) LTD

Company Documents

DateDescription
13/08/1313 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1330 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM
2 THE VINERY
HARFORD SQUARE, CHEW MAGNA,
BRISTOL
SOMERSET
BS40 8RD

View Document

26/04/1326 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAK SECRETARIES LIMITED / 26/04/2013

View Document

16/04/1316 April 2013 APPLICATION FOR STRIKING-OFF

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

03/04/123 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

14/03/1214 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAK SECRETARIES LIMITED / 22/02/2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

22/02/1222 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAK SECRETARIES LIMITED / 22/02/2012

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/03/1129 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/03/103 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/05/0913 May 2009 SECRETARY'S CHANGE OF PARTICULARS / OAK SECRETARIES LTD / 13/05/2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR JACQUELINE PONTER

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM:
3 PARSONAGE LANE
WINFORD
BRISTOL
AVON BS40 8DG

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

20/02/0420 February 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

08/12/028 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

16/11/0216 November 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

28/02/0128 February 2001 SECRETARY RESIGNED

View Document

28/02/0128 February 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 NEW SECRETARY APPOINTED

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM:
7 WEST LEAZE PLACE
BRADLEY STOKE
BRISTOL
AVON BS32 8AF

View Document

01/06/001 June 2000 COMPANY NAME CHANGED
TOTAL NETWORK SOLUTIONS (UK) LIM
ITED
CERTIFICATE ISSUED ON 02/06/00

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM:
12-14 SAINT MARY STREET
NEWPORT
SALOP TF10 7AB

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 Incorporation

View Document

28/02/0028 February 2000 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