Advanced company searchLink opens in new window

THE TPS HEALTHCARE GROUP LIMITED

Company number SC093741

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 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
  • 363(288) ‐ Director's particulars changed
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
  • RES13 ‐ Directors removed 12/10/05
20 Oct 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • 363(288) ‐ Secretary resigned
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
  • 363(287) ‐ Registered office changed on 31/01/05
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
26 Oct 2004 288b Director resigned