- Company Overview for TCS (DONCASTER) LTD (07027624)
- Filing history for TCS (DONCASTER) LTD (07027624)
- People for TCS (DONCASTER) LTD (07027624)
- Insolvency for TCS (DONCASTER) LTD (07027624)
- More for TCS (DONCASTER) LTD (07027624)
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) |
---|---|---|---|
12 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Aug 2014 | L64.07 | Completion of winding up | |
11 Sep 2013 | COCOMP | Order of court to wind up | |
23 Jul 2013 | CERTNM |
Company name changed kat communications LIMITED\certificate issued on 23/07/13
|
|
23 Jul 2013 | CONNOT | Change of name notice | |
21 Jul 2013 | TM01 | Termination of appointment of Anthony Temperton as a director | |
16 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2012 | AR01 |
Annual return made up to 23 September 2012 with full list of shareholders
Statement of capital on 2012-09-26
|
|
16 Aug 2012 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
10 Jul 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
04 Apr 2012 | AD01 | Registered office address changed from Wright Business Centre Carrhill Doncaster South Yorkshire DN4 8DE Uk on 4 April 2012 | |
28 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders | |
14 Dec 2009 | AP01 | Appointment of Anthony Temperton as a director | |
30 Sep 2009 | 288b | Appointment terminated director graham stephens | |
23 Sep 2009 | NEWINC | Incorporation |