- Company Overview for TGL SERVICES LIMITED (04884732)
- Filing history for TGL SERVICES LIMITED (04884732)
- People for TGL SERVICES LIMITED (04884732)
- More for TGL SERVICES LIMITED (04884732)
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) |
---|---|---|---|
19 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Dec 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2012 | DS01 | Application to strike the company off the register | |
25 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
16 Nov 2011 | AR01 |
Annual return made up to 22 October 2011 with full list of shareholders
Statement of capital on 2011-11-16
|
|
28 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
02 Dec 2010 | CH01 | Director's details changed for Dr Dharmalingam Madurai on 2 December 2010 | |
02 Dec 2010 | CH03 | Secretary's details changed for Cynthia Charmaine Pillay on 2 December 2010 | |
02 Dec 2010 | AD01 | Registered office address changed from 20 Bryony Road Birmingham West Midlands B29 4BU United Kingdom on 2 December 2010 | |
02 Dec 2010 | AD01 | Registered office address changed from 3 Swarthmore Road Selly Oak Birmingham West Midlands B29 4NG on 2 December 2010 | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
02 Nov 2009 | AR01 | Annual return made up to 22 October 2009 with full list of shareholders | |
02 Nov 2009 | CH01 | Director's details changed for Dr Dharmalingam Madurai on 1 November 2009 | |
02 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
03 Jun 2009 | 288b | Appointment Terminated Director hasmukhray patel | |
17 Mar 2009 | 363a | Return made up to 22/10/08; full list of members | |
17 Mar 2009 | 288c | Director's Change of Particulars / dharmalingam madurai / 01/10/2008 / HouseName/Number was: , now: 3; Street was: 52 guiting road, now: swarthmore road; Post Code was: B29 4RD, now: B29 4NG | |
17 Mar 2009 | 288c | Secretary's Change of Particulars / cynthia pillay / 16/03/2009 / HouseName/Number was: , now: 3; Street was: 52 guiting road, now: swarthmore road; Post Code was: B29 4RD, now: B29 4NG | |
12 Feb 2009 | 288a | Director appointed hasu patel | |
22 Jan 2009 | 287 | Registered office changed on 22/01/2009 from 52 guiting rd birmingham B29 4RD | |
01 Aug 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
09 Jan 2008 | 363a | Return made up to 22/10/07; full list of members | |
15 Oct 2007 | 363a | Return made up to 22/10/06; full list of members | |
27 Jul 2007 | AA | Total exemption small company accounts made up to 30 September 2006 |