- Company Overview for TMG: CONTRACT SERVICES LIMITED (06302128)
- Filing history for TMG: CONTRACT SERVICES LIMITED (06302128)
- People for TMG: CONTRACT SERVICES LIMITED (06302128)
- Charges for TMG: CONTRACT SERVICES LIMITED (06302128)
- Insolvency for TMG: CONTRACT SERVICES LIMITED (06302128)
- More for TMG: CONTRACT SERVICES LIMITED (06302128)
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) |
---|---|---|---|
13 Nov 2009 | TM01 | Termination of appointment of Dean Rochester as a director | |
13 Nov 2009 | AP01 | Appointment of Diane Rochester as a director | |
04 Jun 2009 | 288a | Secretary appointed darren rochester | |
04 Jun 2009 | 287 | Registered office changed on 04/06/2009 from 24 guildford street luton bedfordshire LU1 2NR | |
04 Jun 2009 | 288b | Appointment terminated secretary r j blow secretaries LIMITED | |
06 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
02 Oct 2008 | 363a | Return made up to 04/07/08; full list of members | |
08 Aug 2007 | 288a | New secretary appointed | |
08 Aug 2007 | 288a | New director appointed | |
08 Aug 2007 | 288a | New director appointed | |
08 Aug 2007 | 288a | New director appointed | |
08 Aug 2007 | 288a | New director appointed | |
08 Aug 2007 | 88(2)R | Ad 04/07/07--------- £ si 99@1=99 £ ic 1/100 | |
17 Jul 2007 | 288b | Secretary resigned | |
17 Jul 2007 | 288b | Director resigned | |
04 Jul 2007 | NEWINC | Incorporation |