- Company Overview for TOTALIS SOLUTIONS LIMITED (NI608299)
- Filing history for TOTALIS SOLUTIONS LIMITED (NI608299)
- People for TOTALIS SOLUTIONS LIMITED (NI608299)
- Charges for TOTALIS SOLUTIONS LIMITED (NI608299)
- More for TOTALIS SOLUTIONS LIMITED (NI608299)
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) |
---|---|---|---|
09 Jan 2014 | SH06 |
Cancellation of shares. Statement of capital on 9 January 2014
|
|
06 Dec 2013 | AP01 | Appointment of Mark Hayes as a director | |
06 Dec 2013 | AP01 | Appointment of Christopher Hayes as a director | |
20 Nov 2013 | TM01 | Termination of appointment of John Rooney as a director | |
24 Oct 2013 | AP01 | Appointment of Peter Gary Woods as a director | |
26 Jul 2013 | AR01 | Annual return made up to 21 July 2013 with full list of shareholders | |
31 Dec 2012 | SH10 | Particulars of variation of rights attached to shares | |
31 Dec 2012 | SH08 | Change of share class name or designation | |
31 Dec 2012 | SH02 | Sub-division of shares on 19 December 2012 | |
31 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2012 | AA | Accounts for a medium company made up to 31 July 2012 | |
24 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Aug 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
28 Nov 2011 | TM01 | Termination of appointment of Peter Cooke as a director | |
22 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Aug 2011 | AP01 | Appointment of Linda Given as a director | |
15 Aug 2011 | AP01 | Appointment of John Rooney as a director | |
21 Jul 2011 | NEWINC |
Incorporation
|