- Company Overview for TNS SPECIALIST SERVICES LTD (07219140)
- Filing history for TNS SPECIALIST SERVICES LTD (07219140)
- People for TNS SPECIALIST SERVICES LTD (07219140)
- Charges for TNS SPECIALIST SERVICES LTD (07219140)
- More for TNS SPECIALIST SERVICES LTD (07219140)
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) |
---|---|---|---|
31 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2012 | TM01 | Termination of appointment of Ray Ames as a director on 17 January 2012 | |
08 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2011 | AR01 |
Annual return made up to 7 May 2011 with full list of shareholders
Statement of capital on 2011-11-02
|
|
14 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2011 | AP01 | Appointment of Ray Ames as a director | |
11 Aug 2011 | TM01 | Termination of appointment of Claire Noakes as a director | |
16 Jun 2011 | AP01 | Appointment of Claire Noakes as a director | |
16 Jun 2011 | AD01 | Registered office address changed from Unit 62 George Yard Hants Andover Hampshire SP10 1PB on 16 June 2011 | |
17 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2011 | AD01 | Registered office address changed from The Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 30 March 2011 | |
27 Jul 2010 | TM01 | Termination of appointment of Noakes Tony as a director | |
21 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Apr 2010 | NEWINC | Incorporation |