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)
03 Mar 2009 363a Return made up to 04/02/09; full list of members
05 Nov 2008 AUD Auditor's resignation
29 Sep 2008 AUD Auditor's resignation
29 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Sep 2008 288b Appointment terminated director joseph wright
29 Sep 2008 288b Appointment terminated director marco gravina
29 Sep 2008 288b Appointment terminated secretary christopher riches
29 Sep 2008 225 Accounting reference date extended from 30/09/2008 to 31/12/2008
29 Sep 2008 287 Registered office changed on 29/09/2008 from scotter road scunthorpe north lincolnshire DN17 2BU
29 Sep 2008 288a Director appointed timothy andrew robert duncanson
29 Sep 2008 288a Director appointed I michael coslov
29 Sep 2008 288a Director appointed david john mansell
29 Sep 2008 288a Secretary appointed reed smith corporate services LIMITED
11 Jul 2008 288b Appointment terminated director peter marsh
05 Apr 2008 AA Accounts for a medium company made up to 30 September 2007
12 Mar 2008 288a Director appointed marco ennio gravina
27 Feb 2008 363a Return made up to 04/02/08; full list of members
15 Mar 2007 AA Full accounts made up to 30 September 2006
19 Feb 2007 363a Return made up to 04/02/07; full list of members
19 Feb 2007 288c Secretary's particulars changed;director's particulars changed
12 Apr 2006 363s Return made up to 04/02/06; full list of members
06 Jan 2006 AA Full accounts made up to 30 September 2005
06 May 2005 403a Declaration of satisfaction of mortgage/charge
06 May 2005 403a Declaration of satisfaction of mortgage/charge
15 Apr 2005 395 Particulars of mortgage/charge