- Company Overview for TSIC GROUP LIMITED (02975357)
- Filing history for TSIC GROUP LIMITED (02975357)
- People for TSIC GROUP LIMITED (02975357)
- Charges for TSIC GROUP LIMITED (02975357)
- More for TSIC GROUP LIMITED (02975357)
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) |
---|---|---|---|
31 Oct 2001 | 363(288) |
Secretary'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 |
16 May 2001 | AA | Accounts for a small company made up to 31 January 2001 | |
16 Nov 2000 | CERTNM | Company name changed stonemead associates LIMITED\certificate issued on 17/11/00 | |
15 Nov 2000 | AA | Accounts for a small company made up to 31 January 2000 | |
27 Oct 2000 | 363s | Return made up to 06/10/00; full list of members | |
27 Oct 2000 | 363(288) |
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 DocumentDirector's particulars changed |
10 Jan 2000 | 288b | Director resigned | |
22 Oct 1999 | 363s | Return made up to 06/10/99; full list of members | |
20 Jul 1999 | 288b | Secretary resigned | |
20 Jul 1999 | 288a | New secretary appointed;new director appointed | |
25 May 1999 | AA | Accounts for a small company made up to 31 January 1999 | |
28 Oct 1998 | 88(3) | Particulars of contract relating to shares | |
28 Oct 1998 | 88(2)R | Ad 18/10/98--------- £ si 9900@1=9900 £ ic 100/10000 | |
27 Oct 1998 | 363s | Return made up to 06/10/98; change of members | |
23 Oct 1998 | RESOLUTIONS |
Resolutions
|
|
23 Oct 1998 | 123 | £ nc 1000/50000 06/09/98 | |
08 Sep 1998 | AUD | Auditor's resignation | |
14 Aug 1998 | AA | Accounts for a small company made up to 31 January 1998 | |
14 Aug 1998 | 288a | New secretary appointed | |
14 Aug 1998 | 288b | Director resigned | |
10 Aug 1998 | 288b | Director resigned | |
31 Jul 1998 | 288a | New director appointed | |
22 Jun 1998 | 395 | Particulars of mortgage/charge | |
17 Jun 1998 | 287 | Registered office changed on 17/06/98 from: 3 briar road kenton,harrow middlesex HA3 0DR | |
13 Jun 1998 | 403a | Declaration of satisfaction of mortgage/charge |