TS MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
25/01/2225 January 2022 Final Gazette dissolved following liquidation

View Document

25/01/2225 January 2022 Final Gazette dissolved following liquidation

View Document

25/10/2125 October 2021 Return of final meeting in a creditors' voluntary winding up

View Document

25/04/1925 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/03/2019:LIQ. CASE NO.1

View Document

11/05/1811 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/03/2018:LIQ. CASE NO.1

View Document

11/05/1811 May 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 26-28 BEDFORD ROW LONDON WC1R 4HE

View Document

29/04/1729 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/03/1728 March 2017 ORDER OF COURT - RESTORATION

View Document

19/01/1319 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/10/1219 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

24/07/1224 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2012

View Document

15/07/1115 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2011

View Document

25/05/1025 May 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/05/1025 May 2010 STATEMENT OF AFFAIRS/4.19

View Document

25/05/1025 May 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 1-7 ARCHER HOUSE BRITLAND ESTATE NORTHBOURNE ROAD EASTBOURNE EAST SUSSEX BN22 8PW

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

07/09/097 September 2009 SECRETARY APPOINTED GENESYS 2000 LTD

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED SECRETARY ECI BUSINESS SERVICES LIMITED

View Document

07/09/097 September 2009 DIRECTOR APPOINTED COMPANY CORPORATE TRANSFER LIMITED

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR DEREK MEARS

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM 44 WALTER ROAD WOKINGHAM BERKSHIRE RG41 3JA

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

20/06/0820 June 2008 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 44 WALTER ROAD WOKINGHAM BERKSHIRE RG41 3JA

View Document

20/02/0820 February 2008 RE-MINUTES OF MEETING 10/02/08

View Document

20/02/0820 February 2008 £ NC 100/5000 10/02/0

View Document

20/02/0820 February 2008 NC INC ALREADY ADJUSTED 10/02/08

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: WALTHAM FOREST BUSINESS CENTRE 5 BLACKHORSE LANE LONDON E17 6DS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 SECRETARY RESIGNED

View Document

09/11/049 November 2004 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