- Company Overview for TSS MIDLANDS LTD (09908033)
- Filing history for TSS MIDLANDS LTD (09908033)
- People for TSS MIDLANDS LTD (09908033)
- More for TSS MIDLANDS LTD (09908033)
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) |
---|---|---|---|
26 Jul 2018 | AD01 | Registered office address changed from 8 Church Green East Redditch B98 8BP England to The Cottage Mamble Kidderminster DY14 9JL on 26 July 2018 | |
25 Jul 2018 | TM01 | Termination of appointment of Mary Ellen Evans as a director on 11 July 2018 | |
25 Jul 2018 | AP01 | Appointment of Mr Spencer Davis as a director on 11 July 2018 | |
17 Jul 2017 | TM01 | Termination of appointment of Clare Hickman as a director on 17 July 2017 | |
10 Jul 2017 | AP01 | Appointment of Mrs Mary Ellen Evans as a director on 10 July 2017 | |
10 Mar 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2016 | TM01 | Termination of appointment of Colin James Stevens as a director on 3 May 2016 | |
29 Apr 2016 | AP01 | Appointment of Mrs Clare Hickman as a director on 29 April 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of Amanda Tricia Stevens as a director on 26 April 2016 | |
27 Apr 2016 | AP01 | Appointment of Mr Colin James Stevens as a director on 25 April 2016 | |
08 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-08
|