- Company Overview for TQ IPS LIMITED (04549116)
- Filing history for TQ IPS LIMITED (04549116)
- People for TQ IPS LIMITED (04549116)
- Charges for TQ IPS LIMITED (04549116)
- Insolvency for TQ IPS LIMITED (04549116)
- More for TQ IPS LIMITED (04549116)
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) |
---|---|---|---|
12 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jul 2012 | 2.35B | Notice of move from Administration to Dissolution on 6 July 2012 | |
17 Feb 2012 | 2.24B | Administrator's progress report to 14 January 2012 | |
03 Oct 2011 | 2.16B | Statement of affairs with form 2.14B | |
27 Sep 2011 | F2.18 | Notice of deemed approval of proposals | |
26 Sep 2011 | F2.18 | Notice of deemed approval of proposals | |
12 Sep 2011 | 2.17B | Statement of administrator's proposal | |
21 Jul 2011 | 2.12B | Appointment of an administrator | |
21 Jul 2011 | AD01 | Registered office address changed from Unit 4E Sherwood Road Aston Fields Industrial Estate Bromsgrove Worcestershire B60 3DR on 21 July 2011 | |
17 Jan 2011 | AA01 | Previous accounting period extended from 30 June 2010 to 31 August 2010 | |
26 Nov 2010 | AR01 |
Annual return made up to 23 September 2010 with full list of shareholders
Statement of capital on 2010-11-26
|
|
17 Sep 2010 | AD01 | Registered office address changed from Indigo House Willenhall Lane Binley Coventry CV3 2UA on 17 September 2010 | |
27 Jul 2010 | MISC | Striking off action discontinued - 26/06/2010 | |
13 Jul 2010 | AA | Full accounts made up to 30 June 2009 | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
11 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
27 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
21 Dec 2009 | AP01 | Appointment of Mr Baljit Kumar Tank as a director | |
21 Dec 2009 | TM02 | Termination of appointment of Kirk Isaacson as a secretary | |
10 Dec 2009 | AP01 | Appointment of Mr Neill Alan Friend as a director | |
07 Dec 2009 | TM01 | Termination of appointment of Kirk Isaacson as a director | |
07 Dec 2009 | TM01 | Termination of appointment of Amanda Gradden as a director | |
07 Dec 2009 | AD01 | Registered office address changed from Torex Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5YG United Kingdom on 7 December 2009 |