TECHNICAL & MANAGEMENT SERVICES (OVERSEAS) LIMITED
Company number 04593682
- Company Overview for TECHNICAL & MANAGEMENT SERVICES (OVERSEAS) LIMITED (04593682)
- Filing history for TECHNICAL & MANAGEMENT SERVICES (OVERSEAS) LIMITED (04593682)
- People for TECHNICAL & MANAGEMENT SERVICES (OVERSEAS) LIMITED (04593682)
- More for TECHNICAL & MANAGEMENT SERVICES (OVERSEAS) LIMITED (04593682)
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 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
06 Nov 2013 | AP03 | Appointment of Mr Peter Stuart Lockwood as a secretary | |
12 Jun 2013 | TM01 | Termination of appointment of Francis Harwood as a director | |
12 Jun 2013 | AP01 | Appointment of Mr Richard Hugh Sykes as a director | |
12 Jun 2013 | AD01 | Registered office address changed from the Cwm Llanvair Discoed Chepstow NP16 6LN on 12 June 2013 | |
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Nov 2011 | AR01 | Annual return made up to 18 November 2011 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Dec 2010 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
28 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
13 May 2010 | CH01 | Director's details changed for Alexander Moffat Sneddon on 18 November 2009 | |
05 May 2010 | TM02 | Termination of appointment of Valerie Harwood as a secretary | |
08 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 18 November 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Alexander Moffat Sneddon on 18 June 2007 | |
06 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
16 Jan 2009 | 363a | Return made up to 18/11/08; full list of members | |
25 Jan 2008 | AA | Accounts for a dormant company made up to 31 March 2007 | |
20 Nov 2007 | 363a | Return made up to 18/11/07; full list of members |