Advanced company searchLink opens in new window

TMS SYSTEMS LTD

Company number 01642094

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)
12 Jun 2012 COCOMP Order of court to wind up
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2011 AA Full accounts made up to 31 December 2009
20 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
Statement of capital on 2011-01-20
  • GBP 10,100
20 Jan 2011 AP03 Appointment of Mr Hari Kambo as a secretary
20 Jan 2011 AP01 Appointment of Mr Hari Kambo as a director
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
15 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 6
25 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
04 Feb 2010 AA Accounts for a small company made up to 31 December 2008
13 Aug 2009 287 Registered office changed on 13/08/2009 from first floor 35-37 moulsham street chelmsford essex CM2 0HY
13 Aug 2009 288b Appointment terminated secretary michael alexander
09 Jul 2009 225 Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary
03 Jun 2009 287 Registered office changed on 03/06/2009 from 207-208 moulsham street chelmsford essex CM2 0LG
08 Jan 2009 363a Return made up to 31/12/08; full list of members
19 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Jul 2008 288a Secretary appointed michael alexander
14 Jul 2008 288b Appointment terminated secretary brendon o'connell
30 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
30 May 2008 155(6)a Declaration of assistance for shares acquisition
29 May 2008 225 Accounting reference date extended from 30/06/2008 to 30/09/2008
29 May 2008 395 Particulars of a mortgage or charge / charge no: 5
28 May 2008 288b Appointment terminated director and secretary anne paterson