Advanced company searchLink opens in new window

TOTAL CONVENIENCE STORES UK LIMITED

Company number 00744509

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)
27 Nov 2001 288a New secretary appointed
27 Nov 2001 288b Secretary resigned
05 Nov 2001 363s Return made up to 31/10/01; full list of members
05 Nov 2001 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
31 Oct 2001 AA Full accounts made up to 31 December 2000
23 Oct 2001 288c Director's particulars changed
23 Oct 2001 288c Secretary's particulars changed
13 Nov 2000 363s Return made up to 31/10/00; full list of members
02 Nov 2000 AA Full accounts made up to 31 December 1999
11 Aug 2000 288b Director resigned
03 Mar 2000 288a New director appointed
02 Mar 2000 288b Director resigned
01 Dec 1999 363s Return made up to 31/10/99; full list of members
02 Nov 1999 288b Director resigned
28 Oct 1999 AA Full accounts made up to 31 December 1998
27 Oct 1999 288b Director resigned
07 Jun 1999 287 Registered office changed on 07/06/99 from: 33 cavendish square london W1M 0EX
13 Nov 1998 363s Return made up to 31/10/98; change of members
16 Oct 1998 AA Full accounts made up to 31 December 1997
16 Sep 1998 288b Director resigned
16 Sep 1998 288a New director appointed
07 Jan 1998 363s Return made up to 31/10/97; full list of members
16 Sep 1997 AA Full accounts made up to 31 December 1996
07 May 1997 288a New director appointed
28 Apr 1997 CERTNM Company name changed petropolis LIMITED\certificate issued on 29/04/97