- Company Overview for TOTALI TIMBER SOLUTIONS LIMITED (07549492)
- Filing history for TOTALI TIMBER SOLUTIONS LIMITED (07549492)
- People for TOTALI TIMBER SOLUTIONS LIMITED (07549492)
- Insolvency for TOTALI TIMBER SOLUTIONS LIMITED (07549492)
- More for TOTALI TIMBER SOLUTIONS LIMITED (07549492)
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) |
---|---|---|---|
21 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
20 Sep 2012 | TM01 | Termination of appointment of David Ruzicka as a director | |
30 Jul 2012 | TM01 | Termination of appointment of Garry Fox as a director | |
11 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
26 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 1 March 2012
|
|
24 Jun 2011 | AP01 | Appointment of Mr David Nigel Ruzicka as a director | |
24 Jun 2011 | AP01 | Appointment of Mr Garry Anthony Fox as a director | |
24 Jun 2011 | AD03 | Register(s) moved to registered inspection location | |
24 Jun 2011 | AD02 | Register inspection address has been changed | |
24 Jun 2011 | AD01 | Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom on 24 June 2011 | |
22 Jun 2011 | CERTNM |
Company name changed total timber solutions LIMITED\certificate issued on 22/06/11
|
|
22 Jun 2011 | CONNOT | Change of name notice | |
02 Mar 2011 | NEWINC |
Incorporation
|