TOTAL SUPPORT NETWORK LIMITED

Company Documents

DateDescription
17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

06/09/156 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/11/1412 November 2014 DISS40 (DISS40(SOAD))

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM, 61 QUEEN ANNES GROVE, ENFIELD, MIDDLESEX, EN1 2JU

View Document

11/11/1411 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/07/1417 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

20/01/1420 January 2014 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/10/1316 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/08/1313 August 2013 FIRST GAZETTE

View Document

30/05/1330 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/05/1330 May 2013 COMPANY NAME CHANGED MANHATTAN PROPERTY SERVICES LIMITED
CERTIFICATE ISSUED ON 30/05/13

View Document

05/01/135 January 2013 DISS40 (DISS40(SOAD))

View Document

04/01/134 January 2013 Annual return made up to 17 October 2012 with full list of shareholders

View Document

01/01/131 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 FIRST GAZETTE

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 38 BLACKHORSE ROAD LONDON E17 7BE

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 61 QUEEN ANNES GROVE ENFIELD MIDDLESEX EN1 2JU UNITED KINGDOM

View Document

26/01/1226 January 2012 Annual return made up to 17 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/06/118 June 2011 Annual return made up to 17 October 2010 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/03/1123 March 2011 DISS40 (DISS40(SOAD))

View Document

22/03/1122 March 2011 Annual return made up to 17 October 2009 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / EARL DOWNER / 17/10/2009

View Document

04/02/104 February 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

24/04/0924 April 2009 DISS40 (DISS40(SOAD))

View Document

22/04/0922 April 2009 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 28 WOODGRANGE AVENUE BUSH HILL PARK ENFIELD MIDDLESEX EN1 1EW

View Document

22/04/0922 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

07/03/087 March 2008 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 29 WOODGRANGE AVENUE ENFIELD MIDDLESEX EN1 1EW

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

17/10/0617 October 2006 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