TSC POWER LTD

Company Documents

DateDescription
06/11/216 November 2021 Final Gazette dissolved following liquidation

View Document

06/11/216 November 2021 Final Gazette dissolved following liquidation

View Document

06/08/216 August 2021 Return of final meeting in a members' voluntary winding up

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 66-68 66-68 PAUL STREET LONDON EC2A 4NA ENGLAND

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 35 PAUL STREET LONDON LONDON EC2A 4JY ENGLAND

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR HERMAN CAREL HINTZEN

View Document

09/05/189 May 2018 SUB-DIVISION 01/04/18

View Document

24/04/1824 April 2018 01/04/18 STATEMENT OF CAPITAL GBP 108.95

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR MATTHEW GRESFORD BOULTON

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR MICHAEL LAWRENCE CLARK

View Document

05/02/185 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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