- Company Overview for TMS SYSTEMS LTD (01642094)
- Filing history for TMS SYSTEMS LTD (01642094)
- People for TMS SYSTEMS LTD (01642094)
- Charges for TMS SYSTEMS LTD (01642094)
- Insolvency for TMS SYSTEMS LTD (01642094)
- More for TMS SYSTEMS LTD (01642094)
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
|
|
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
|
|
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 |