Extended Company Report with Annual Accounts |
Includes
|
Company type | Private Limited Company, Dissolved |
---|---|
Company Number | 04110837 |
Record last updated | Monday, September 29, 2014 9:22:20 PM UTC |
Official Address | C/o Tsi Group The Columbia Centre Market Street Bracknell Berkshire Priestwood And Garth |
Postal Code | RG121JE |
Sector | Non-trading company |
Document Type | Publication date | Download link | |
---|---|---|---|
Registry | Sep 8, 2009 | Second notification of strike-off action in london gazette | |
Registry | May 26, 2009 | First notification of strike - off in london gazette | |
Registry | May 14, 2009 | Application for striking off | |
Registry | Nov 25, 2008 | Annual return | |
Financials | Sep 18, 2008 | Annual accounts | |
Registry | Nov 22, 2007 | Annual return | |
Financials | Oct 21, 2007 | Annual accounts | |
Registry | Nov 23, 2006 | Annual return | |
Financials | Aug 22, 2006 | Annual accounts | |
Registry | Jan 6, 2006 | Annual return | |
Financials | Aug 17, 2005 | Annual accounts | |
Registry | Dec 2, 2004 | Annual return | |
Financials | Sep 1, 2004 | Annual accounts | |
Registry | Dec 16, 2003 | Appointment of a director | |
Registry | Dec 9, 2003 | Annual return | |
Registry | Oct 17, 2003 | Resignation of a director | |
Registry | Aug 11, 2003 | Appointment of a man as Director | |
Registry | Aug 11, 2003 | Resignation of one Director (a man) | |
Financials | Jul 12, 2003 | Annual accounts | |
Registry | Dec 3, 2002 | Annual return | |
Financials | Sep 8, 2002 | Annual accounts | |
Registry | Dec 20, 2001 | Annual return | |
Registry | Sep 7, 2001 | Change of accounting reference date | |
Registry | Nov 27, 2000 | Resignation of a director | |
Registry | Nov 27, 2000 | Resignation of a secretary | |
Registry | Nov 27, 2000 | Appointment of a secretary | |
Registry | Nov 27, 2000 | Change in situation or address of registered office | |
Registry | Nov 27, 2000 | Appointment of a director | |
Registry | Nov 20, 2000 | Four appointments: 3 men and a woman |