- Company Overview for TECHNICAL COMMISSIONING SERVICES LTD (05265704)
- Filing history for TECHNICAL COMMISSIONING SERVICES LTD (05265704)
- People for TECHNICAL COMMISSIONING SERVICES LTD (05265704)
- More for TECHNICAL COMMISSIONING SERVICES LTD (05265704)
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) |
---|---|---|---|
09 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Dec 2012 | CH01 | Director's details changed for Mr Gary Steven Ellerker on 7 November 2012 | |
11 Dec 2012 | CH01 | Director's details changed for Mr Gary Steven Ellerker on 7 December 2012 | |
11 Dec 2012 | CH03 | Secretary's details changed for Mr Gary Steven Ellerker on 7 December 2012 | |
11 Dec 2012 | AD01 | Registered office address changed from Orchard View 4 Bronte Close Cliffe Woods Rochester Kent ME8 8TZ on 11 December 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
29 May 2012 | TM01 | Termination of appointment of Philip Winzar as a director on 1 May 2012 | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Nov 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Oct 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
30 Oct 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
30 Oct 2009 | CH01 | Director's details changed for Philip Winzar on 20 October 2009 | |
30 Oct 2009 | CH01 | Director's details changed for Gary Steven Ellerker on 20 October 2009 | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Nov 2008 | 363a | Return made up to 20/10/08; full list of members | |
30 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 Nov 2007 | 363a | Return made up to 20/10/07; full list of members | |
01 Oct 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
01 Oct 2007 | 287 | Registered office changed on 01/10/07 from: 4 rosemount court strood rochester kent ME2 3NF | |
26 Jun 2007 | AA | Total exemption small company accounts made up to 31 March 2007 |