- Company Overview for TVSAS (SOUTH WALES) LIMITED (06281958)
- Filing history for TVSAS (SOUTH WALES) LIMITED (06281958)
- People for TVSAS (SOUTH WALES) LIMITED (06281958)
- More for TVSAS (SOUTH WALES) LIMITED (06281958)
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) |
---|---|---|---|
26 Oct 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jul 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2010 | AD01 | Registered office address changed from Old School Cottage 6-7 Moulton Road Pitsford Northampton Northamptonshire NN6 9AU on 17 March 2010 | |
13 Oct 2009 | AR01 | Annual return made up to 18 June 2009 with full list of shareholders | |
01 Sep 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
21 Jul 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2009 | 288b | Appointment Terminated Director james taylor | |
09 Sep 2008 | 363a | Return made up to 18/06/08; full list of members | |
08 Sep 2008 | 288c | Director's Change of Particulars / james taylor / 18/06/2008 / HouseName/Number was: , now: linden house; Street was: 14 black barn close, now: birchwood road; Area was: church lane somersham, now: dedham; Post Town was: ipswich, now: colchester; Region was: suffolk, now: essex; Post Code was: IP8 4PX, now: CO7 6EB; Country was: , now: united kingd | |
13 Dec 2007 | CERTNM | Company name changed tvsas (newport & hereford) limit ed\certificate issued on 13/12/07 | |
20 Aug 2007 | 288b | Secretary resigned | |
20 Aug 2007 | 288b | Director resigned | |
20 Aug 2007 | 288a | New secretary appointed;new director appointed | |
20 Aug 2007 | 288a | New director appointed | |
18 Jun 2007 | NEWINC | Incorporation |