TOTAL PARCEL SOLUTIONS LTD

Company Documents

DateDescription
01/03/191 March 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 16/12/2018:LIQ. CASE NO.1

View Document

23/02/1823 February 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 16/12/2017:LIQ. CASE NO.1

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 100 BOROUGH HIGH STREET LONDON SE1 1LB

View Document

05/02/165 February 2016 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 16/12/2015

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 41 SILVERTHORNE DRIVE READING RG4 7NR

View Document

11/02/1511 February 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

16/10/1416 October 2014 ORDER OF COURT TO WIND UP

View Document

28/07/1428 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, SECRETARY SHARON GINN

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, SECRETARY SHARON GINN

View Document

27/05/1427 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/07/1316 July 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/05/1228 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/05/1110 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/05/1024 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR DERRICK GINN / 06/05/2010

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED MR TREVOR DERRICK GINN

View Document

16/05/0816 May 2008 SECRETARY APPOINTED MRS SHARON ANN GINN

View Document

06/05/086 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

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