- Company Overview for TOTAL OPENING SOLUTIONS LIMITED (05627774)
- Filing history for TOTAL OPENING SOLUTIONS LIMITED (05627774)
- People for TOTAL OPENING SOLUTIONS LIMITED (05627774)
- Charges for TOTAL OPENING SOLUTIONS LIMITED (05627774)
- Insolvency for TOTAL OPENING SOLUTIONS LIMITED (05627774)
- More for TOTAL OPENING SOLUTIONS LIMITED (05627774)
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) |
---|---|---|---|
23 Nov 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Aug 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Jul 2010 | AD01 | Registered office address changed from 68 Rodney Street Liverpool Merseyside L1 9AF on 14 July 2010 | |
02 Jul 2010 | 4.20 | Statement of affairs with form 4.19 | |
02 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
02 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2009 | AR01 |
Annual return made up to 18 November 2009 with full list of shareholders
Statement of capital on 2009-12-03
|
|
03 Dec 2009 | CH01 | Director's details changed for Raymond Venville Bobby on 18 November 2009 | |
21 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
24 Jan 2009 | 288b | Appointment Terminated Secretary craig sellers | |
24 Jan 2009 | 288b | Appointment Terminated Director craig sellers | |
24 Nov 2008 | 363a | Return made up to 18/11/08; full list of members | |
24 Nov 2008 | 288c | Director's Change of Particulars / raymond bobby / 18/11/2008 / HouseName/Number was: , now: knot house, 23; Street was: 4 coastguard cottages, now: cable road; Area was: parkgate, now: hoylake; Post Town was: south wirral, now: wirral; Post Code was: CH64 6SP, now: CH47 2AY | |
24 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
21 Nov 2007 | 363a | Return made up to 18/11/07; full list of members | |
14 Jul 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
19 Dec 2006 | 363a | Return made up to 18/11/06; full list of members | |
19 Dec 2006 | 288a | New director appointed | |
19 Dec 2006 | 190 | Location of debenture register | |
19 Dec 2006 | 353 | Location of register of members | |
19 Dec 2006 | 287 | Registered office changed on 19/12/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN | |
18 Dec 2006 | 288b | Director resigned | |
24 May 2006 | MA | Memorandum and Articles of Association | |
22 May 2006 | 88(2)R | Ad 23/12/05--------- £ si 99@1=99 £ ic 1/100 | |
22 May 2006 | 225 | Accounting reference date extended from 30/11/06 to 31/12/06 |