TSC SURFACE CRITICAL PRODUCTS LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/10/189 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/09/1828 September 2018 APPLICATION FOR STRIKING-OFF

View Document

22/06/1822 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/01/1625 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/02/147 February 2014 SECOND FILING WITH MUD 13/01/12 FOR FORM AR01

View Document

07/02/147 February 2014 SECOND FILING WITH MUD 13/01/13 FOR FORM AR01

View Document

23/01/1423 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICKY ARTHUR RICKS / 23/01/2014

View Document

21/01/1421 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/01/1331 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/02/122 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICKY ARTHUR RICKS / 01/03/2011

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/01/1113 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICKY ARTHUR RICKS / 01/10/2009

View Document

02/02/102 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DR ROBIN CHRISTOPHER FURNEAUX / 01/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBIN CHRISTOPHER FURNEAUX / 01/10/2009

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/08/0728 August 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/03/06

View Document

22/06/0722 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0729 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: MARQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 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