Advanced company searchLink opens in new window

TCS TECHNICAL AND COMMERCIAL SERVICES LIMITED

Company number 06001678

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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