- Company Overview for T & S MULTISERVICES LIMITED (04223871)
- Filing history for T & S MULTISERVICES LIMITED (04223871)
- People for T & S MULTISERVICES LIMITED (04223871)
- Charges for T & S MULTISERVICES LIMITED (04223871)
- Insolvency for T & S MULTISERVICES LIMITED (04223871)
- More for T & S MULTISERVICES LIMITED (04223871)
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) |
---|---|---|---|
13 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jun 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 28 November 2011 | |
10 Dec 2010 | 4.20 | Statement of affairs with form 4.19 | |
10 Dec 2010 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2010 | TM02 | Termination of appointment of Janine Rees as a secretary | |
14 Jul 2010 | AR01 |
Annual return made up to 29 May 2010 with full list of shareholders
Statement of capital on 2010-07-14
|
|
28 Feb 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
04 Jun 2009 | 363a | Return made up to 29/05/09; full list of members | |
20 May 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
04 Jul 2008 | 363s | Return made up to 29/05/08; no change of members | |
21 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Feb 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
02 Jul 2007 | 363s | Return made up to 29/05/07; no change of members | |
14 Mar 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
18 Jul 2006 | 395 | Particulars of mortgage/charge | |
30 Jun 2006 | 363s | Return made up to 29/05/06; full list of members | |
20 Apr 2006 | AA | Total exemption small company accounts made up to 31 May 2005 | |
10 Feb 2006 | 395 | Particulars of mortgage/charge | |
14 Nov 2005 | 287 | Registered office changed on 14/11/05 from: 32 broadway grays essex RM17 6EW | |
29 Jun 2005 | 363s | Return made up to 29/05/05; full list of members | |
06 Apr 2005 | 288b | Director resigned | |
06 Apr 2005 | 288b | Secretary resigned | |
09 Mar 2005 | 288a | New director appointed |