Tls Admin Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 14, 2003)
- all other documents available
- 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
- related company news
- information about these directors and secretaries in other companies
|
JMN 609 LIMITED
TECHNICAL LOGISTIC SOLUTIONS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04270491 |
Record last updated |
Tuesday, April 4, 2017 8:31:18 PM UTC |
Official Address |
C/o Atherton Bailey LLp Ardundel House 1 Amberley Court Whitworth Road Crawley West Sussex Rh117xl Langley Green
There are 2 companies registered at this street
|
Locality |
Langley Green |
Region |
England |
Postal Code |
RH117XL
|
Sector |
Other business activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jul 17, 2016 |
Appointment of a man as Shareholder (Above 75%)
|  |
Registry |
Jul 3, 2012 |
Second notification of strike-off action in london gazette
|  |
Registry |
Apr 3, 2012 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Apr 3, 2012 |
Liquidator's progress report
|  |
Registry |
Feb 2, 2012 |
Liquidator's progress report 4270...
|  |
Registry |
Jul 21, 2011 |
Liquidator's progress report
|  |
Registry |
Jul 16, 2010 |
Appointment of a man as Company Director and Director
|  |
Registry |
Jun 21, 2010 |
Notice of move from administration to creditors' voluntary liquidation
|  |
Registry |
Jun 21, 2010 |
Administrator's progress report
|  |
Registry |
Jan 29, 2010 |
Administrator's progress report 4270...
|  |
Registry |
Sep 29, 2009 |
Notice of extension of period of administration
|  |
Registry |
Aug 6, 2009 |
Administrator's progress report
|  |
Registry |
Feb 5, 2009 |
Administrator's progress report 4270...
|  |
Registry |
Dec 28, 2008 |
Company name change
|  |
Registry |
Dec 24, 2008 |
Change of name certificate
|  |
Registry |
Sep 15, 2008 |
Notice of result of meeting of creditors
|  |
Registry |
Aug 18, 2008 |
Statement of administrator's proposals
|  |
Registry |
Jul 10, 2008 |
Notice of administrators appointment
|  |
Registry |
Jul 9, 2008 |
Change in situation or address of registered office
|  |
Registry |
Apr 15, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 15, 2008 |
Particulars of a mortgage or charge 4270...
|  |
Financials |
Nov 30, 2007 |
Annual accounts
|  |
Registry |
Sep 18, 2007 |
Annual return
|  |
Financials |
Nov 29, 2006 |
Annual accounts
|  |
Financials |
Nov 29, 2006 |
Annual accounts 4270...
|  |
Registry |
Aug 31, 2006 |
Annual return
|  |
Registry |
Sep 29, 2005 |
Change of accounting reference date
|  |
Registry |
Sep 27, 2005 |
Annual return
|  |
Financials |
Mar 30, 2005 |
Annual accounts
|  |
Registry |
Oct 1, 2004 |
Annual return
|  |
Financials |
Sep 10, 2004 |
Annual accounts
|  |
Registry |
Dec 3, 2003 |
Particulars of a mortgage or charge
|  |
Financials |
Oct 14, 2003 |
Annual accounts
|  |
Registry |
Sep 18, 2003 |
Annual return
|  |
Registry |
Oct 11, 2002 |
Annual return 4270...
|  |
Registry |
Dec 21, 2001 |
Appointment of a director
|  |
Registry |
Dec 11, 2001 |
Resignation of a director
|  |
Registry |
Dec 6, 2001 |
Appointment of a man as Company Director and Director
|  |
Registry |
Dec 6, 2001 |
Resignation of one Nominee Director
|  |
Registry |
Oct 11, 2001 |
Change of name certificate
|  |
Registry |
Oct 11, 2001 |
Company name change
|  |
Registry |
Aug 15, 2001 |
Two appointments: 2 companies
|  |