TOTAL UTILITY SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
04/10/134 October 2013 ORDER OF COURT TO WIND UP

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM
C/O MILLEN NECKER & CO
2 THE GLENMORE CENTRE
SHEARWAY BUSINESS PARK PENT ROAD
FOLKESTONE
KENT
CT19 4RJ
ENGLAND

View Document

27/04/1327 April 2013 DISS40 (DISS40(SOAD))

View Document

24/04/1324 April 2013 Annual return made up to 22 September 2012 with full list of shareholders

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR LAURA GARRETT

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR GARY RICHARD MILLS

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR GARY MILLS

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR LAURA GARRETT

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM MONKTON HOUSE 124 HIGH STREET RAMSGATE KENT CT11 9UA

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/02/1216 February 2012 PREVSHO FROM 30/09/2011 TO 31/08/2011

View Document

09/01/129 January 2012 Annual return made up to 22 September 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/03/1126 March 2011 DISS40 (DISS40(SOAD))

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA JENNY GARRETT / 22/09/2010

View Document

25/03/1125 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/03/1125 March 2011 Annual return made up to 22 September 2010 with full list of shareholders

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM WEBSTER HOUSE JESMOND STREET FOLKESTONE KENT CT19 5QW

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED MISS LAURA JENNY GARRETT

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

22/09/0922 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information