- Company Overview for TOTAL LEGAL SERVICES LIMITED (06689852)
- Filing history for TOTAL LEGAL SERVICES LIMITED (06689852)
- People for TOTAL LEGAL SERVICES LIMITED (06689852)
- More for TOTAL LEGAL SERVICES LIMITED (06689852)
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) |
---|---|---|---|
29 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
09 Nov 2010 | AR01 |
Annual return made up to 6 September 2010 with full list of shareholders
Statement of capital on 2010-11-09
|
|
09 Nov 2010 | AD01 | Registered office address changed from Unit 5 Fairfield Industrial Park Bill Quay Newcastle upon Tyne Tyne & Wear NE10 0UR on 9 November 2010 | |
07 Jun 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
09 Dec 2009 | AP01 | Appointment of Charles Joseph Richardson as a director | |
11 Nov 2009 | TM01 | Termination of appointment of Philip Mann as a director | |
25 Oct 2009 | AD01 | Registered office address changed from 53 Trewhitt Road Heaton Newcastle upon Tyne NE6 5LU on 25 October 2009 | |
13 Oct 2009 | TM01 | Termination of appointment of Charles Richardson as a director | |
24 Sep 2009 | 363a | Return made up to 06/09/09; full list of members | |
24 Sep 2009 | 288c | Director's Change of Particulars / philip mann / 06/09/2009 / HouseName/Number was: flat 2, now: 53; Street was: 94 grainger street, now: trewhitt road; Post Code was: NE1 5JQ, now: NE6 5LU; Country was: united kingdom, now: | |
11 Sep 2009 | 288a | Director appointed charles joseph richardson | |
11 Sep 2009 | 287 | Registered office changed on 11/09/2009 from 43 buston terrace newcastle upon tyne t & w NE2 2JL | |
18 May 2009 | 287 | Registered office changed on 18/05/2009 from 22 edith street north shields tyne and wear NE30 2PN england | |
16 Feb 2009 | 288b | Appointment Terminated Director alex allen | |
19 Jan 2009 | 288a | Director appointed alex james webb allen | |
10 Nov 2008 | 287 | Registered office changed on 10/11/2008 from flat 2 94 grainger street newcastle upon tyne NE1 5JQ united kingdom | |
04 Sep 2008 | NEWINC | Incorporation |