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) |
---|---|---|---|
07 Jan 2013 | TM01 | Termination of appointment of Thomas Lippard as a director | |
07 Jan 2013 | TM01 | Termination of appointment of Raymond Kalouche as a director | |
29 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
09 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
03 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
24 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
28 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
05 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
14 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Feb 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
03 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
09 Jun 2010 | MEM/ARTS | Memorandum and Articles of Association | |
09 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
28 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
22 Sep 2009 | 288a | Director appointed thomas eugene lippard | |
22 Sep 2009 | 288a | Director appointed raymond semaan kalouche | |
22 Sep 2009 | 288a | Director appointed marco gravina | |
22 Sep 2009 | 288b | Appointment terminated director I coslov | |
22 Sep 2009 | 288b | Appointment terminated director david mansell | |
22 Sep 2009 | 288b | Appointment terminated director timothy duncanson | |
17 Mar 2009 | 287 | Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB | |
17 Mar 2009 | 288c | Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 |