TUNNEL MANAGEMENT SYSTEMS LIMITED

Company Documents

DateDescription
10/12/1310 December 2013 STRUCK OFF AND DISSOLVED

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY MARGARET MCKAY

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/05/1231 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

24/05/1224 May 2012 SECRETARY APPOINTED MARGARET MCKAY

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, SECRETARY PHILLIP SPENCER

View Document

01/11/111 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

31/05/1131 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

29/10/1029 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

11/08/1011 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/05/1024 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

09/04/109 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/12/093 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

12/06/0912 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

29/11/0729 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

29/07/0229 July 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

23/08/0023 August 2000 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

23/06/0023 June 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 SECRETARY RESIGNED

View Document

28/01/9928 January 1999 NEW SECRETARY APPOINTED

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

09/11/989 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/981 October 1998 REGISTERED OFFICE CHANGED ON 01/10/98 FROM: G OFFICE CHANGED 01/10/98 HIGH GREEN GREAT SHELFORD CAMBRIDGE CAMBRIDGESHIRE CB2 5EG

View Document

12/08/9812 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

20/05/9820 May 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9718 June 1997 NEW DIRECTOR APPOINTED

View Document

27/05/9727 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/01/97

View Document

20/11/9620 November 1996 REGISTERED OFFICE CHANGED ON 20/11/96 FROM: G OFFICE CHANGED 20/11/96 131 ALMS HILL BOURN CAMBRIDGE CAMBRIDGESHIRE CB3 7SZ

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

31/05/9631 May 1996 NEW SECRETARY APPOINTED

View Document

31/05/9631 May 1996 REGISTERED OFFICE CHANGED ON 31/05/96 FROM: G OFFICE CHANGED 31/05/96 HIGH GREEN GREAT SHELFORD CAMBRIDGE CB2 5EG

View Document

31/05/9631 May 1996

View Document

31/05/9631 May 1996

View Document

31/05/9631 May 1996

View Document

31/05/9631 May 1996 NEW DIRECTOR APPOINTED

View Document

31/05/9631 May 1996 NEW DIRECTOR APPOINTED

View Document

12/05/9612 May 1996 REGISTERED OFFICE CHANGED ON 12/05/96 FROM: G OFFICE CHANGED 12/05/96 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

12/05/9612 May 1996

View Document

12/05/9612 May 1996

View Document

12/05/9612 May 1996 DIRECTOR RESIGNED

View Document

12/05/9612 May 1996 SECRETARY RESIGNED

View Document

03/05/963 May 1996 Incorporation

View Document

03/05/963 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information