- Company Overview for TOTALCHOICE LIMITED (04827822)
- Filing history for TOTALCHOICE LIMITED (04827822)
- People for TOTALCHOICE LIMITED (04827822)
- More for TOTALCHOICE LIMITED (04827822)
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) |
---|---|---|---|
05 Jan 2010 | GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
22 Sep 2009 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
15 Sep 2009 | 652a |
Application for striking-off
|
|
03 Sep 2009 | 363a |
Return made up to 10/07/09; full list of members
|
|
08 May 2009 | AA |
Accounts made up to 31 July 2008
|
|
28 Nov 2008 | 363a |
Return made up to 10/07/08; full list of members
|
|
27 Nov 2008 | 353 |
Location of register of members
|
|
27 Nov 2008 | 288c |
Director's Change of Particulars / roy bergin / 27/11/2008 / HouseName/Number was: , now: cedar house; Street was: apartment 11 ellerslie, now: 25 langham road; Area was: 9 suffolk road, now: bowdon; Region was: , now: cheshire; Post Code was: WA14 4QX, now: WA14 2HX; Country was: , now: united kingdom
|
|
15 May 2008 | AA |
Accounts made up to 31 July 2007
|
|
01 Sep 2007 | 363s |
Return made up to 10/07/07; no change of members
|
|
23 May 2007 | AA |
Accounts made up to 31 July 2006
|
|
17 Jul 2006 | 363s |
Return made up to 10/07/06; full list of members
|
|
13 Apr 2006 | AA |
Accounts made up to 31 July 2005
|
|
19 Jul 2005 | 363s |
Return made up to 10/07/05; full list of members
|
|
19 Jul 2005 | 363(288) |
Director's particulars changed
|
|
28 Sep 2004 | AA |
Accounts made up to 31 July 2004
|
|
28 Jul 2004 | 363s |
Return made up to 10/07/04; full list of members
|
|
28 Jul 2004 | 363(353) |
Location of register of members address changed
|
|
10 Sep 2003 | 88(2)R |
Ad 10/07/03--------- £ si 1@1=1 £ ic 1/2
|
|
15 Aug 2003 | 288a |
New director appointed
|
|
15 Aug 2003 | 288a |
New director appointed
|
|
15 Aug 2003 | 288a |
New secretary appointed
|
|
15 Aug 2003 | 287 |
Registered office changed on 15/08/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
|
|
15 Aug 2003 | 288b |
Director resigned
|
|
15 Aug 2003 | 288b |
Secretary resigned
|