TSM REALISATIONS 2015 LIMITED

Company Documents

DateDescription
28/07/1628 July 2016 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

28/07/1628 July 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/06/2016

View Document

01/07/161 July 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/06/2016

View Document

27/01/1627 January 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/12/2015

View Document

28/08/1528 August 2015 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

17/08/1517 August 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

11/08/1511 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/08/1511 August 2015 COMPANY NAME CHANGED TRENT SCALES (MIDLANDS) LIMITED
CERTIFICATE ISSUED ON 11/08/15

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM
3 THE BANKS
BINGHAM
NOTTINGHAM
NG13 8BL

View Document

08/07/158 July 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

25/06/1525 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/143 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077934280002

View Document

13/10/1413 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/10/1321 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/10/1215 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/11/1125 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON JACQUELINE DARLINSON / 30/09/2011

View Document

19/10/1119 October 2011 CURRSHO FROM 30/09/2012 TO 31/03/2012

View Document

30/09/1130 September 2011 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