Advanced company searchLink opens in new window

TECHNICAL COMMERCIAL SERVICES LIMITED

Company number 04300234

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)
21 May 2010 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2007 L64.04 Dissolution deferment
29 Nov 2007 L64.07 Completion of winding up
16 Jan 2006 COCOMP Order of court to wind up
02 Jun 2005 288b Secretary resigned
23 Dec 2004 288a New director appointed
29 Oct 2004 363s Return made up to 05/10/04; full list of members
27 Sep 2004 288b Director resigned
30 Jul 2004 88(2)R Ad 18/10/01--------- £ si 99@1
30 Jul 2004 363s Return made up to 05/10/03; full list of members; amend
30 Jul 2004 363s Return made up to 05/10/02; full list of members; amend
07 Jul 2004 MA Memorandum and Articles of Association
20 Oct 2003 363s Return made up to 05/10/03; full list of members
22 Sep 2003 287 Registered office changed on 22/09/03 from: 83 bedfont lane feltham middlesex TW14 9PH
22 Sep 2003 225 Accounting reference date extended from 31/10/03 to 31/12/03
20 Nov 2002 363s Return made up to 05/10/02; full list of members
24 Jul 2002 395 Particulars of mortgage/charge
19 Nov 2001 CERTNM Company name changed affirmative disclosure LIMITED\certificate issued on 19/11/01
30 Oct 2001 288a New secretary appointed
30 Oct 2001 288a New director appointed
30 Oct 2001 287 Registered office changed on 30/10/01 from: 12 york place leeds west yorkshire LS1 2DS
30 Oct 2001 288b Director resigned
30 Oct 2001 288b Secretary resigned
05 Oct 2001 NEWINC Incorporation