- Company Overview for TMS SERVICES (UK) LTD (03019925)
- Filing history for TMS SERVICES (UK) LTD (03019925)
- People for TMS SERVICES (UK) LTD (03019925)
- More for TMS SERVICES (UK) LTD (03019925)
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) |
---|---|---|---|
17 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
04 Jun 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2015 | DS01 | Application to strike the company off the register | |
21 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Jan 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
31 Jan 2013 | CH01 | Director's details changed for Timothy Martyn Sillince on 31 January 2013 | |
31 Jan 2013 | CH01 | Director's details changed for Beverley Joy Sillince on 31 January 2013 | |
31 Jan 2013 | AD04 | Register(s) moved to registered office address | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 18 February 2011
|
|
14 Feb 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
12 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
20 Jan 2011 | AR01 | Annual return made up to 19 January 2011 with full list of shareholders | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Jan 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
29 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
29 Jan 2010 | AD02 | Register inspection address has been changed | |
29 Jan 2010 | AD01 | Registered office address changed from C/O Mortimer Burnett the White House Mill Road Goring on Thames Oxfordshire RG8 9DD on 29 January 2010 | |
29 Jan 2010 | CH01 | Director's details changed for Timothy Martyn Sillince on 29 January 2010 | |
29 Jan 2010 | CH01 | Director's details changed for Beverley Joy Sillince on 29 January 2010 | |
29 Jan 2010 | CH04 | Secretary's details changed for Mortimer Burnett Ltd on 29 January 2010 |