- Company Overview for TOTAL SHRED LIMITED (06408490)
- Filing history for TOTAL SHRED LIMITED (06408490)
- People for TOTAL SHRED LIMITED (06408490)
- Charges for TOTAL SHRED LIMITED (06408490)
- More for TOTAL SHRED LIMITED (06408490)
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 May 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 May 2013 | MR01 | Registration of charge 064084900002 | |
02 May 2013 | MR01 | Registration of charge 064084900001 | |
26 Apr 2013 | AD01 | Registered office address changed from Unit 6 Northolt Trading Estate Belvue Road Northolt Middlesex UB5 5QS on 26 April 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
19 Mar 2013 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
19 Mar 2013 | CH01 | Director's details changed for Mr Jay Patel on 18 March 2013 | |
19 Mar 2013 | CH01 | Director's details changed for Mr Dipesh Patel on 18 March 2013 | |
18 Mar 2013 | CH03 | Secretary's details changed for Mr Jay Patel on 18 March 2013 | |
13 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2012 | TM01 | Termination of appointment of Paresh Parekh as a director | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Jan 2011 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Nov 2009 | AA01 | Previous accounting period shortened from 31 October 2009 to 31 March 2009 | |
11 Nov 2009 | AR01 | Annual return made up to 25 October 2009 with full list of shareholders | |
11 Nov 2009 | CH01 | Director's details changed for Mr Jay Patel on 6 November 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Mr Dipesh Patel on 6 November 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Mr Paresh Parekh on 6 November 2009 | |
22 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
21 Aug 2009 | 287 | Registered office changed on 21/08/2009 from 187A field end road eastcote middlesex HA5 1QR | |
20 Nov 2008 | 363a | Return made up to 25/10/08; full list of members |