TS REALISATIONS LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/03/1219 March 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

19/03/1219 March 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/03/2012:LIQ. CASE NO.1

View Document

30/01/1230 January 2012 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00008766

View Document

30/01/1230 January 2012 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00008262,00008766,00008620

View Document

04/01/124 January 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

20/12/1120 December 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

14/12/1114 December 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/11/2011:LIQ. CASE NO.1

View Document

11/07/1111 July 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/06/2011:LIQ. CASE NO.1

View Document

18/03/1118 March 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

11/02/1111 February 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

12/01/1112 January 2011 COMPANY NAME CHANGED TOTAL SURVEYS LIMITED CERTIFICATE ISSUED ON 12/01/11

View Document

12/01/1112 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/115 January 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008262,00008766

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM WESTALL CENTRE HOLBERROW GREEN REDDITCH WORCESTERSHIRE B96 6JY

View Document

02/07/102 July 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

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

View Document

04/08/094 August 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/08/073 August 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

18/07/0618 July 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/03/0621 March 2006 DELIVERY EXT'D 3 MTH 31/05/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/03/0529 March 2005 DELIVERY EXT'D 3 MTH 31/05/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

27/05/0227 May 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 REGISTERED OFFICE CHANGED ON 15/12/98 FROM: G OFFICE CHANGED 15/12/98 GREENLANDS BUSINESS CENTRE STUDLEY ROAD REDDITCH WORCESTERSHIRE B98 7HD

View Document

11/09/9811 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

10/07/9710 July 1997 REGISTERED OFFICE CHANGED ON 10/07/97 FROM: G OFFICE CHANGED 10/07/97 1 ST JOSEPHS COURT TRINDLE ROAD DUDLEY WEST MIDLANDS DY2 7AU

View Document

06/06/976 June 1997 RETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 28/05/96; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

30/05/9530 May 1995 RETURN MADE UP TO 28/05/95; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

05/06/945 June 1994

View Document

05/06/945 June 1994 RETURN MADE UP TO 28/05/94; NO CHANGE OF MEMBERS

View Document

17/04/9417 April 1994 REGISTERED OFFICE CHANGED ON 17/04/94 FROM: G OFFICE CHANGED 17/04/94 PRICE HOUSE HIGH HOLBORN SEDGLEY DUDLEY WEST MIDLANDS DY3 1SR

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

05/07/935 July 1993 RETURN MADE UP TO 28/05/93; NO CHANGE OF MEMBERS

View Document

05/07/935 July 1993

View Document

15/03/9315 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

31/07/9231 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9229 June 1992

View Document

29/06/9229 June 1992 RETURN MADE UP TO 28/05/92; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

18/06/9118 June 1991 REGISTERED OFFICE CHANGED ON 18/06/91 FROM: G OFFICE CHANGED 18/06/91 6 HILL FARM INKBERROW WORCESTERSHIRE WR7 4EX

View Document

28/05/9128 May 1991 Incorporation

View Document

28/05/9128 May 1991 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