- Company Overview for 2TICCS LIMITED (05072261)
- Filing history for 2TICCS LIMITED (05072261)
- People for 2TICCS LIMITED (05072261)
- Registers for 2TICCS LIMITED (05072261)
- More for 2TICCS LIMITED (05072261)
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) |
---|---|---|---|
22 Apr 2010 | CH01 | Director's details changed for June Barbara Alyson Green on 12 March 2010 | |
21 May 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Mar 2009 | 363a | Return made up to 12/03/09; full list of members | |
03 Mar 2009 | 288b | Appointment terminated director and secretary norman cottington | |
03 Mar 2009 | 288a | Director appointed richard james squire | |
03 Mar 2009 | 287 | Registered office changed on 03/03/2009 from 1 st georges business centre st georges street portsmouth PO1 3EY | |
03 Mar 2009 | 288a | Director appointed bernard vince rowe | |
03 Mar 2009 | 288a | Secretary appointed lydaco nominees LIMITED | |
03 Mar 2009 | 288a | Director appointed nicholas delaney | |
17 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
04 Apr 2008 | 363a | Return made up to 12/03/08; full list of members | |
03 Apr 2008 | 288c | Director and secretary's change of particulars / norman cottington / 01/01/2008 | |
18 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
12 Apr 2007 | 363a | Return made up to 12/03/07; full list of members | |
10 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
04 Apr 2006 | 363a | Return made up to 12/03/06; full list of members | |
04 Apr 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
06 Jan 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
09 Apr 2005 | 363s | Return made up to 12/03/05; full list of members | |
04 Nov 2004 | 288b | Director resigned | |
30 Jun 2004 | 288a | New secretary appointed;new director appointed | |
21 May 2004 | 288a | New director appointed | |
21 May 2004 | 288a | New director appointed | |
23 Mar 2004 | CERTNM | Company name changed harper services LIMITED\certificate issued on 23/03/04 | |
17 Mar 2004 | 287 | Registered office changed on 17/03/04 from: wellesley house 7 clarence parade cheltenham GL50 3NY |