Advanced company searchLink opens in new window

TMS INTERNATIONAL SERVICES UK LIMITED

Company number 00735742

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Re deed debenture and blocked account agreeement 28/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete memorandum 24/05/2010
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