- Company Overview for TTS GROUP LIMITED (04373761)
- Filing history for TTS GROUP LIMITED (04373761)
- People for TTS GROUP LIMITED (04373761)
- Charges for TTS GROUP LIMITED (04373761)
- More for TTS GROUP LIMITED (04373761)
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) |
---|---|---|---|
04 Oct 2004 | 288a | New director appointed | |
04 Oct 2004 | 288a | New director appointed | |
04 Oct 2004 | 288a | New director appointed | |
01 Oct 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
01 Oct 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
01 Oct 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
21 Sep 2004 | 288b | Secretary resigned | |
21 Sep 2004 | 288a | New secretary appointed | |
27 Feb 2004 | 363s | Return made up to 14/02/04; full list of members | |
08 Dec 2003 | AA | Accounts for a medium company made up to 31 August 2003 | |
08 Mar 2003 | 363s |
Return made up to 14/02/03; full list of members
|
|
04 Dec 2002 | AA | Accounts for a medium company made up to 31 August 2002 | |
13 Nov 2002 | 288b | Director resigned | |
31 May 2002 | 225 | Accounting reference date shortened from 28/02/03 to 31/08/02 | |
20 May 2002 | CERTNM | Company name changed ingleby (1486) LIMITED\certificate issued on 20/05/02 | |
13 May 2002 | 88(2)R | Ad 22/04/02--------- £ si 718@1=718 £ ic 2/720 | |
13 May 2002 | 287 | Registered office changed on 13/05/02 from: 55 colmore row birmingham west midlands B3 2AS | |
02 May 2002 | 395 | Particulars of mortgage/charge | |
02 May 2002 | 395 | Particulars of mortgage/charge | |
02 May 2002 | 395 | Particulars of mortgage/charge | |
01 May 2002 | 288a | New director appointed | |
01 May 2002 | 288a | New secretary appointed;new director appointed | |
01 May 2002 | 288a | New director appointed | |
01 May 2002 | 288a | New director appointed | |
01 May 2002 | 288b | Director resigned |