TOTAL PARCEL SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 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 |
| 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 |
| 19/07/1719 July 2017 | REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 100 BOROUGH HIGH STREET LONDON SE1 1LB |
| 05/02/165 February 2016 | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 16/12/2015 |
| 12/02/1512 February 2015 | REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 41 SILVERTHORNE DRIVE READING RG4 7NR |
| 11/02/1511 February 2015 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) |
| 16/10/1416 October 2014 | ORDER OF COURT TO WIND UP |
| 28/07/1428 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 27/05/1427 May 2014 | APPOINTMENT TERMINATED, SECRETARY SHARON GINN |
| 27/05/1427 May 2014 | APPOINTMENT TERMINATED, SECRETARY SHARON GINN |
| 27/05/1427 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
| 27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 16/07/1316 July 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 28/05/1228 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
| 28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 10/05/1110 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
| 26/04/1126 April 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 24/05/1024 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
| 21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR DERRICK GINN / 06/05/2010 |
| 09/02/109 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 21/07/0921 July 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
| 16/12/0816 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 16/05/0816 May 2008 | DIRECTOR APPOINTED MR TREVOR DERRICK GINN |
| 16/05/0816 May 2008 | SECRETARY APPOINTED MRS SHARON ANN GINN |
| 06/05/086 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 06/05/086 May 2008 | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TOTAL PARCEL SOLUTIONS LTD
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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