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) |
---|---|---|---|
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
|
|
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 |