- Company Overview for TBI OUTSOURCING UK LTD (07305301)
- Filing history for TBI OUTSOURCING UK LTD (07305301)
- People for TBI OUTSOURCING UK LTD (07305301)
- More for TBI OUTSOURCING UK LTD (07305301)
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 Dec 2014 | AD01 | Registered office address changed from 81 Oxford Street London W1D 2EU to Liberty House 222 Regent Street London W1B 5TR on 29 December 2014 | |
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
24 Jul 2014 | CH01 | Director's details changed for Alfred Patrick Beharelle on 1 September 2013 | |
31 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Jul 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
|
|
10 Jul 2013 | AP01 | Appointment of Christopher Averill as a director | |
09 May 2013 | AA01 | Previous accounting period extended from 31 July 2012 to 31 December 2012 | |
09 May 2013 | AA | Full accounts made up to 31 July 2011 | |
26 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2012 | AP04 | Appointment of Tmf Corporate Administration Services Ltd as a secretary | |
14 Sep 2012 | TM01 | Termination of appointment of Michael Miles as a director | |
11 Sep 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
10 Sep 2012 | AP01 | Appointment of Alfred Patrick Beharelle as a director | |
17 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
03 Aug 2011 | CH01 | Director's details changed for Michael Brian Miles on 5 July 2011 | |
06 Jul 2010 | NEWINC | Incorporation |