- Company Overview for TIMELESS COMPUTER SUPPORT SERVICES LIMITED (04519657)
- Filing history for TIMELESS COMPUTER SUPPORT SERVICES LIMITED (04519657)
- People for TIMELESS COMPUTER SUPPORT SERVICES LIMITED (04519657)
- Insolvency for TIMELESS COMPUTER SUPPORT SERVICES LIMITED (04519657)
- More for TIMELESS COMPUTER SUPPORT SERVICES LIMITED (04519657)
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) |
---|---|---|---|
01 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Aug 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
28 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
28 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2012 | AD01 | Registered office address changed from 32 Church Road Ashford Middlesex TW15 2UY on 9 August 2012 | |
21 Oct 2011 | AR01 |
Annual return made up to 27 August 2011 with full list of shareholders
Statement of capital on 2011-10-21
|
|
09 May 2011 | TM01 | Termination of appointment of Ramlochan Ramlakhan as a director | |
20 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 30 September 2010
|
|
13 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 27 August 2010 with full list of shareholders | |
29 Sep 2010 | CH01 | Director's details changed for Michael Ramlakhan on 27 August 2010 | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
27 Apr 2010 | TM01 | Termination of appointment of Christopher Hocking as a director | |
19 Apr 2010 | AD01 | Registered office address changed from , 231 Woodham Lane, New Haw, Addlestone, Surrey, KT15 3NU on 19 April 2010 | |
03 Dec 2009 | AP01 | Appointment of Michael Ramlakhan as a director | |
16 Nov 2009 | AR01 | Annual return made up to 27 August 2009 with full list of shareholders | |
06 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 1 September 2009
|
|
26 Sep 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
14 May 2009 | AA | Total exemption small company accounts made up to 30 September 2007 | |
12 May 2009 | 288a | Director appointed christopher hocking | |
05 Apr 2009 | 88(2) | Ad 03/03/09 gbp si 98@1=98 gbp ic 2/100 | |
28 Oct 2008 | 363a | Return made up to 27/08/08; full list of members | |
03 Sep 2008 | 363s | Return made up to 27/08/07; full list of members | |
09 Oct 2007 | CERTNM | Company name changed erecruiters LIMITED\certificate issued on 09/10/07 |