- Company Overview for T.S.C. LIMITED (02947038)
- Filing history for T.S.C. LIMITED (02947038)
- People for T.S.C. LIMITED (02947038)
- Charges for T.S.C. LIMITED (02947038)
- Insolvency for T.S.C. LIMITED (02947038)
- More for T.S.C. LIMITED (02947038)
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) |
---|---|---|---|
29 Aug 2001 | 287 | Registered office changed on 29/08/01 from: 1 fenton way business park fenton way chatteris cambridgeshire PE16 6US | |
10 Aug 2001 | 3.6 | Receiver's abstract of receipts and payments | |
24 May 2000 | 405(1) | Appointment of receiver/manager | |
01 Nov 1999 | AA | Full accounts made up to 31 December 1998 | |
13 Sep 1999 | 363s | Return made up to 08/07/99; no change of members | |
13 Sep 1999 | 363(353) |
Location of register of members address 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 DocumentLocation of register of members address changed |
13 Sep 1999 | 363(190) |
Location of debenture register address 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 DocumentLocation of debenture register address changed |
24 Jun 1999 | 288b | Director resigned | |
11 Jun 1999 | AA | Accounts for a small company made up to 31 July 1998 | |
21 May 1999 | 288b | Director resigned | |
21 May 1999 | 288b | Director resigned | |
19 May 1999 | AUD | Auditor's resignation | |
30 Mar 1999 | 288b |
Secretary resigned
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 resigned |
30 Mar 1999 | 288a |
New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentNew secretary appointed |
22 Feb 1999 | 395 | Particulars of mortgage/charge | |
20 Dec 1998 | 225 | Accounting reference date shortened from 31/07/99 to 31/12/98 | |
04 Nov 1998 | 287 | Registered office changed on 04/11/98 from: tudor house tudor rose industrial estate 10 dock road chatteris cambridgeshire PE16 6TY | |
16 Oct 1998 | 363s | Return made up to 08/07/98; full list of members | |
16 Oct 1998 | 363(353) |
Location of register of members address 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 DocumentLocation of register of members address changed |
24 Apr 1998 | AA | Accounts for a small company made up to 31 July 1997 | |
08 Jan 1998 | 155(6)a | Declaration of assistance for shares acquisition | |
26 Oct 1997 | 288a | New director appointed | |
02 Oct 1997 | 225 | Accounting reference date shortened from 31/12/97 to 31/07/97 | |
11 Aug 1997 | 363s | Return made up to 08/07/97; no change of members | |
14 May 1997 | AA | Accounts for a small company made up to 31 December 1996 |