Tgas Advisors Uk Holdco LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 28, 2008)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
KNOWLEDGEPOINT360 UK HOLDCO LIMITED
TME UK HOLDCO LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06160517 |
Record last updated | Tuesday, April 21, 2015 1:56:46 PM UTC |
Official Address | Victoria Mill Windmill Street Macclesfield Cheshire Sk117hq Central, Macclesfield Central There are 17 companies registered at this street |
Postal Code | SK117HQ |
Sector | Non-trading companynon trading |
Visits
Document Type | Publication date | Download link | |
Notices | Apr 21, 2015 | Final meetings | |
Registry | Nov 27, 2014 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Nov 27, 2014 | Ordinary resolution in members' voluntary liquidation | |
Registry | Nov 27, 2014 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities | |
Notices | Nov 21, 2014 | Appointment of liquidators | |
Registry | Jun 12, 2014 | Resignation of one Director | |
Registry | Jun 12, 2014 | Resignation of one Director 6160... | |
Registry | Jun 12, 2014 | Resignation of one Director | |
Registry | Jun 12, 2014 | Resignation of one Secretary | |
Registry | Apr 25, 2014 | Resignation of 3 people: 2 women and a man | |
Registry | Mar 20, 2014 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Mar 18, 2014 | Annual return | |
Registry | Mar 6, 2014 | Company name change | |
Registry | Mar 6, 2014 | Change of name certificate | |
Registry | Mar 6, 2014 | Notice of change of name nm01 - resolution | |
Financials | Oct 2, 2013 | Annual accounts | |
Registry | Mar 26, 2013 | Annual return | |
Financials | Aug 22, 2012 | Annual accounts | |
Registry | Apr 3, 2012 | Annual return | |
Financials | Sep 30, 2011 | Annual accounts | |
Registry | Mar 28, 2011 | Annual return | |
Financials | Oct 19, 2010 | Annual accounts | |
Registry | Apr 6, 2010 | Annual return | |
Registry | Apr 6, 2010 | Change of particulars for director | |
Registry | Apr 6, 2010 | Change of particulars for director 6160... | |
Registry | Apr 6, 2010 | Change of particulars for director | |
Financials | Oct 2, 2009 | Annual accounts | |
Registry | Apr 6, 2009 | Notice of change of directors or secretaries or in their particulars | |
Registry | Apr 5, 2009 | Annual return | |
Financials | Dec 28, 2008 | Annual accounts | |
Registry | Jun 6, 2008 | Change of accounting reference date | |
Registry | Mar 27, 2008 | Annual return | |
Registry | Nov 6, 2007 | Change in situation or address of registered office | |
Registry | Jul 25, 2007 | Resignation of a director | |
Registry | Jul 25, 2007 | Resignation of a secretary | |
Registry | May 22, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | May 11, 2007 | Change of name certificate | |
Registry | May 11, 2007 | Company name change | |
Registry | Apr 27, 2007 | Particulars of a mortgage or charge | |
Registry | Apr 20, 2007 | Appointment of a director | |
Registry | Apr 20, 2007 | Appointment of a director 6160... | |
Registry | Apr 20, 2007 | Appointment of a director | |
Registry | Apr 20, 2007 | Appointment of a director 6160... | |
Registry | Mar 14, 2007 | Six appointments: 2 women, 2 men and 2 companies,: 2 women, 2 men and 2 companies | |