- Company Overview for TSC CONTRACTS LTD (06296835)
- Filing history for TSC CONTRACTS LTD (06296835)
- People for TSC CONTRACTS LTD (06296835)
- Insolvency for TSC CONTRACTS LTD (06296835)
- More for TSC CONTRACTS LTD (06296835)
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) |
---|---|---|---|
28 Feb 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Nov 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 22 September 2010 | |
26 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments to 24 March 2010 | |
27 Mar 2009 | 4.20 | Statement of affairs with form 4.19 | |
27 Mar 2009 | 600 | Appointment of a voluntary liquidator | |
27 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2009 | 287 | Registered office changed on 23/03/2009 from 8 cardinal gardens lytham st annes FY8 4FZ | |
11 Dec 2008 | 288c | Director's Change of Particulars / gregory dean / 11/12/2008 / Area was: banilln, now: bank lane; Country was: , now: united kingdom | |
11 Dec 2008 | 363a | Return made up to 29/06/08; full list of members | |
19 Sep 2008 | 225 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 | |
08 May 2008 | 288a | Director appointed gavin charles perruzza | |
08 May 2008 | 288a | Director appointed gregory lee dean | |
30 Jan 2008 | 288b | Secretary resigned;director resigned | |
28 Aug 2007 | 288a | New secretary appointed;new director appointed | |
28 Aug 2007 | 288a | New director appointed | |
22 Aug 2007 | 288a | New director appointed | |
15 Aug 2007 | 288a | New secretary appointed;new director appointed | |
29 Jun 2007 | 288b | Director resigned | |
29 Jun 2007 | 288b | Secretary resigned | |
29 Jun 2007 | NEWINC | Incorporation |