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 Type | Publication 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 |  |