Advanced company searchLink opens in new window

TECHNICAL SERVICING INVESTMENTS LIMITED

Company number 03649638

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)
16 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2012 TM02 Termination of appointment of Three Rivers Secretaries Limited as a secretary on 23 April 2012
20 Apr 2012 AD01 Registered office address changed from 70 Conduit Street 2nd Floor, Mutual House London W1S 2GF United Kingdom on 20 April 2012
23 Mar 2012 SOAS(A) Voluntary strike-off action has been suspended
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2011 DS01 Application to strike the company off the register
31 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
Statement of capital on 2011-10-31
  • GBP 1
13 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Oct 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
05 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
15 Dec 2009 AD01 Registered office address changed from C/O Tarttelin & Co 26 Dover Street London W1S 4LY on 15 December 2009
30 Oct 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
30 Oct 2009 CH04 Secretary's details changed for Three Rivers Secretaries Limited on 30 October 2009
26 Aug 2009 288b Appointment Terminated Director bryan tarttelin
13 May 2009 288b Appointment Terminated Director alison smith
11 Dec 2008 288a Director appointed andrew victor william greenfield
26 Nov 2008 363a Return made up to 14/10/08; no change of members
26 Nov 2008 288c Director's Change of Particulars / alison smith / 14/10/2008 / HouseName/Number was: , now: 2; Street was: p o box 59464,, now: viklas street; Area was: 2 viklas street, now:
17 Jul 2008 AA Total exemption full accounts made up to 31 March 2008
29 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
14 Jan 2008 288a New director appointed
05 Nov 2007 288c Director's particulars changed
05 Nov 2007 363s Return made up to 14/10/07; full list of members
25 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006