TMS INTERNATIONAL SERVICES UK LIMITED
Company number 00735742
- Company Overview for TMS INTERNATIONAL SERVICES UK LIMITED (00735742)
- Filing history for TMS INTERNATIONAL SERVICES UK LIMITED (00735742)
- People for TMS INTERNATIONAL SERVICES UK LIMITED (00735742)
- Charges for TMS INTERNATIONAL SERVICES UK LIMITED (00735742)
- Insolvency for TMS INTERNATIONAL SERVICES UK LIMITED (00735742)
- Registers for TMS INTERNATIONAL SERVICES UK LIMITED (00735742)
- More for TMS INTERNATIONAL SERVICES UK LIMITED (00735742)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Nov 2023 | REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
20 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Feb 2022 | AD03 | Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS | |
07 Feb 2022 | AD02 | Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS | |
13 Sep 2021 | AD01 | Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to 156 Great Charles Street Queensway Birmingham B3 3HN on 13 September 2021 | |
13 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
13 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2021 | LIQ01 | Declaration of solvency | |
30 Jul 2021 | TM01 | Termination of appointment of Peter Michael Macaluso as a director on 31 May 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
18 Mar 2021 | PSC08 | Notification of a person with significant control statement | |
18 Mar 2021 | PSC07 | Cessation of Thomas Pritzker as a person with significant control on 1 January 2021 | |
22 Feb 2021 | CH01 | Director's details changed for Marco Ennio Gravina on 1 October 2009 | |
22 Feb 2021 | CH01 | Director's details changed for Mr Peter Michael Macaluso on 8 April 2020 | |
04 Jan 2021 | MR04 | Satisfaction of charge 13 in full | |
04 Jan 2021 | MR04 | Satisfaction of charge 14 in full | |
04 Jan 2021 | MR04 | Satisfaction of charge 007357420015 in full | |
13 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
17 Apr 2020 | AP01 | Appointment of Mr Peter Michael Macaluso as a director on 8 April 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
30 Dec 2019 | AA | Full accounts made up to 31 December 2018 | |
28 Mar 2019 | AP01 | Appointment of Caitlin Ridgway Gifford as a director on 16 March 2019 | |
28 Mar 2019 | TM01 | Termination of appointment of Jonathan M Fingeret as a director on 15 March 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates |