- Company Overview for TCS TECHNICAL AND COMMERCIAL SERVICES LIMITED (06001678)
- Filing history for TCS TECHNICAL AND COMMERCIAL SERVICES LIMITED (06001678)
- People for TCS TECHNICAL AND COMMERCIAL SERVICES LIMITED (06001678)
- More for TCS TECHNICAL AND COMMERCIAL SERVICES LIMITED (06001678)
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) |
---|---|---|---|
21 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2012 | DS01 | Application to strike the company off the register | |
21 Mar 2012 | AAMD | Amended total exemption small company accounts made up to 31 December 2009 | |
14 Mar 2012 | AAMD | Amended total exemption small company accounts made up to 31 December 2010 | |
05 Jan 2012 | CH01 | Director's details changed for Eric Geiss on 29 December 2011 | |
29 Dec 2011 | AR01 |
Annual return made up to 17 November 2011 with full list of shareholders
Statement of capital on 2011-12-29
|
|
28 Dec 2011 | AP04 | Appointment of Go Ahead Service Limited as a secretary on 8 December 2011 | |
27 Dec 2011 | TM02 | Termination of appointment of Camster Secretary Ltd. as a secretary on 8 December 2011 | |
27 Dec 2011 | AD01 | Registered office address changed from Office 311 77 Oxford Street London W1D 2ES United Kingdom on 27 December 2011 | |
14 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Jun 2011 | AD01 | Registered office address changed from Monkton House 124 High Street Ramsgate Kent CT11 9UA on 6 June 2011 | |
10 May 2011 | CH04 | Secretary's details changed for Camster Secretary Ltd. on 1 May 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
22 Feb 2011 | CH01 | Director's details changed for Eric Geiss on 17 November 2010 | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Jan 2010 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders | |
25 Jan 2010 | AP04 | Appointment of Camster Secretary Ltd. as a secretary | |
24 Jan 2010 | CH01 | Director's details changed for Eric Geiss on 1 January 2010 | |
24 Jan 2010 | TM02 | Termination of appointment of Go Ahead Service Ltd as a secretary | |
17 Dec 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
14 Jul 2009 | 287 | Registered office changed on 14/07/2009 from 69 great hampton street birmingham B18 6EW | |
14 Jan 2009 | CERTNM | Company name changed process analysis and optimisation LIMITED\certificate issued on 16/01/09 | |
10 Dec 2008 | 363a | Return made up to 17/11/08; full list of members | |
17 Jul 2008 | AA | Accounts made up to 31 December 2007 |