- Company Overview for TERM CONTRACT SERVICES (LONDON) LIMITED (07100140)
- Filing history for TERM CONTRACT SERVICES (LONDON) LIMITED (07100140)
- People for TERM CONTRACT SERVICES (LONDON) LIMITED (07100140)
- More for TERM CONTRACT SERVICES (LONDON) LIMITED (07100140)
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) |
---|---|---|---|
07 Jan 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2012 | AD01 | Registered office address changed from 10 Waterson Street London E2 8HE England on 16 August 2012 | |
11 Jan 2012 | AR01 |
Annual return made up to 9 December 2011 with full list of shareholders
Statement of capital on 2012-01-11
|
|
12 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
04 Mar 2010 | TM01 | Termination of appointment of Keely Sharpe as a director | |
29 Dec 2009 | CH01 | Director's details changed for Kelly Sharpe on 14 December 2009 | |
22 Dec 2009 | AP03 | Appointment of Graham Smith as a secretary | |
20 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 10 December 2009
|
|
20 Dec 2009 | AP01 | Appointment of Kelly Sharpe as a director | |
20 Dec 2009 | AP01 | Appointment of Graham Smith as a director | |
15 Dec 2009 | TM01 | Termination of appointment of Aderyn Hurworth as a director | |
09 Dec 2009 | NEWINC |
Incorporation
|