TTM GLOBAL SOLUTIONS LIMITED

Company Documents

DateDescription
25/07/1325 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/04/1325 April 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 8 RAVELIN CLOSE FLEET HAMPSHIRE GU51 1JP

View Document

21/05/1221 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

21/05/1221 May 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

21/05/1221 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009291,00009252

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/07/1120 July 2011 DISS40 (DISS40(SOAD))

View Document

19/07/1119 July 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

08/03/118 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

10/07/1010 July 2010 DISS40 (DISS40(SOAD))

View Document

08/07/108 July 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEON CHRISTOPHER VAN ZYL / 01/10/2009

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY EAC (SECRETARIES) LIMITED

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 January 2007

View Document

01/10/081 October 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 COMPANY NAME CHANGED ACE GLOBAL SOLUTIONS LTD CERTIFICATE ISSUED ON 19/04/08

View Document

10/02/0710 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: G OFFICE CHANGED 07/11/06 39 MARROW MEAD STREET FLEET GU51 1HH

View Document

07/11/067 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 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