Advanced company searchLink opens in new window

HAGEMEYER TCI LIMITED

Company number FC022221

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jun 2011 OSDS01 Closure of UK establishment(s) BR012574 and overseas company FC022221 on 1 June 2011
16 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Jan 2010 AA Full accounts made up to 31 December 2008
20 Aug 2008 MISC 692(1)(B) Appointment director/ neil michael croxon
18 Aug 2008 MISC 692(1)(B) Terminate appointment director thomas hammerschmid
04 Aug 2008 AA Full accounts made up to 31 December 2007
11 Mar 2008 FPA First pa details changed\kenneth john mullen\tonhill house\borrowby\thirsk north yorkshire\cayman islands\YO7 4QQ
11 Mar 2008 692(1)(c) Pa:res/app
11 Mar 2008 MISC 6921B director/secretary resignation k j mullen
11 Mar 2008 MISC 6921B director appointment john r passman
11 Mar 2008 MISC Form 6921B director appointed j c hogan
11 May 2007 AA Full accounts made up to 31 December 2006
08 Sep 2006 692(1)(b) Director resigned;new director appointed
14 Mar 2006 AA Full accounts made up to 31 December 2005
06 Jan 2006 692(2) Name changed thames court investments LIMITED
06 Jan 2006 225 Accounting reference date shortened from 04/11/06 to 31/12/05
06 Jan 2006 AA Full accounts made up to 4 November 2005
06 Dec 2005 692(1)(b) Secretary resigned;new secretary appointed;new director appointed
06 Dec 2005 692(1)(b) Director resigned;new director appointed
23 Nov 2005 395 Particulars of mortgage/charge
14 Nov 2005 FPA First pa details changed nick baikie 12 highlever road london W10 6PS
14 Nov 2005 692(1)(b) Director resigned
14 Nov 2005 692(1)(b) Director resigned
14 Nov 2005 692(1)(b) Director resigned
14 Nov 2005 692(1)(b) Director resigned