- Company Overview for T.I.S.CUMBRIA LIMITED (03786942)
- Filing history for T.I.S.CUMBRIA LIMITED (03786942)
- People for T.I.S.CUMBRIA LIMITED (03786942)
- Charges for T.I.S.CUMBRIA LIMITED (03786942)
- More for T.I.S.CUMBRIA LIMITED (03786942)
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 Dec 2003 | AA | Total exemption full accounts made up to 30 June 2003 | |
07 Jun 2003 | 363s | Return made up to 10/06/03; full list of members | |
27 Nov 2002 | 287 | Registered office changed on 27/11/02 from: 4 hollins close high harrington workington cumbria CA14 5NP | |
18 Nov 2002 | AA | Total exemption full accounts made up to 30 June 2002 | |
02 Oct 2002 | CERTNM | Company name changed top inspection services LIMITED\certificate issued on 02/10/02 | |
23 Aug 2002 | 288b | Secretary resigned;director resigned | |
23 Aug 2002 | 288a | New secretary appointed | |
21 Aug 2002 | 395 | Particulars of mortgage/charge | |
04 Aug 2002 | 363s | Return made up to 10/06/02; full list of members | |
29 Apr 2002 | AA | Total exemption full accounts made up to 30 June 2001 | |
01 Oct 2001 | 288a | New director appointed | |
11 Jun 2001 | 363s | Return made up to 10/06/01; full list of members | |
19 Apr 2001 | AA | Full accounts made up to 30 June 2000 | |
12 Jul 2000 | 363s |
Return made up to 10/06/00; full list of members
|
|
08 Sep 1999 | 395 | Particulars of mortgage/charge | |
17 Jun 1999 | 288b | Secretary resigned | |
17 Jun 1999 | 288a | New secretary appointed;new director appointed | |
17 Jun 1999 | 288a | New director appointed | |
17 Jun 1999 | 288b | Director resigned | |
10 Jun 1999 | NEWINC | Incorporation |