- Company Overview for THE TPS HEALTHCARE GROUP LIMITED (SC093741)
- Filing history for THE TPS HEALTHCARE GROUP LIMITED (SC093741)
- People for THE TPS HEALTHCARE GROUP LIMITED (SC093741)
- Charges for THE TPS HEALTHCARE GROUP LIMITED (SC093741)
- More for THE TPS HEALTHCARE GROUP LIMITED (SC093741)
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 May 2007 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2007 | AA | Full accounts made up to 30 September 2006 | |
24 Jan 2007 | 363s |
Return made up to 31/12/06; full list of members
|
|
26 Sep 2006 | 288a | New director appointed | |
20 Sep 2006 | 288a | New director appointed | |
14 Sep 2006 | 288a | New director appointed | |
21 Jul 2006 | AA | Full accounts made up to 30 September 2005 | |
19 Jan 2006 | 363s | Return made up to 31/12/05; full list of members | |
20 Oct 2005 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2005 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2005 | 288b | Director resigned | |
20 Oct 2005 | 288b | Director resigned | |
20 Oct 2005 | 288b | Director resigned | |
23 Sep 2005 | 363s |
Return made up to 31/12/04; full list of members; amend
|
|
26 Jul 2005 | 287 | Registered office changed on 26/07/05 from: 55 napier road, wardpark north cumbernauld lanarkshire G68 0EF | |
20 Jun 2005 | AA | Full accounts made up to 30 September 2004 | |
06 Jun 2005 | CERTNM | Company name changed technical photo systems LIMITED\certificate issued on 06/06/05 | |
31 Jan 2005 | 88(2)R | Ad 16/09/04--------- £ si 10000@1 | |
31 Jan 2005 | 363s |
Return made up to 31/12/04; full list of members
|
|
16 Dec 2004 | 288a | New director appointed | |
16 Dec 2004 | 288a | New director appointed | |
26 Oct 2004 | 288a | New director appointed | |
26 Oct 2004 | 288a | New director appointed | |
26 Oct 2004 | 288a | New secretary appointed;new director appointed | |
26 Oct 2004 | 288b | Director resigned |