Menu

Total Concept Solutions Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 28, 2007)
  • 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

Details

Company type Private Limited Company, Dissolved
Company Number 05158856
Record last updated Monday, April 13, 2015 5:24:12 AM UTC
Official Address 15 Recovery House Roebuck Road Hainault Business Park
There are 217 companies registered at this street
Locality Hainaultlondon
Region RedbridgeLondon, England
Postal Code IG63TU
Sector Other special trades construction

Charts

Visits

TOTAL CONCEPT SOLUTIONS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-72025-1012
Document Type Publication date Download link
Registry Mar 14, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Dec 14, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jun 21, 2012 Change of registered office address Change of registered office address
Registry Jun 20, 2012 Liquidator's progress report Liquidator's progress report
Registry Jun 3, 2011 Statement of company's affairs Statement of company's affairs
Registry Jun 3, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 3, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Financials Apr 1, 2011 Annual accounts Annual accounts
Registry Oct 27, 2010 Annual return Annual return
Registry Mar 30, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Mar 25, 2010 Change of particulars for director Change of particulars for director
Registry Mar 24, 2010 Change of particulars for director 5158... Change of particulars for director 5158...
Financials Mar 1, 2010 Annual accounts Annual accounts
Registry Sep 16, 2009 Annual return Annual return
Financials Mar 31, 2009 Annual accounts Annual accounts
Registry Aug 28, 2008 Annual return Annual return
Registry May 9, 2008 Annual return 5158... Annual return 5158...
Registry May 6, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 31, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 31, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jan 29, 2008 Annual accounts Annual accounts
Registry Sep 10, 2007 Annual return Annual return
Registry Jul 18, 2007 Resignation of a secretary Resignation of a secretary
Registry Jun 25, 2007 Resignation of a woman Resignation of a woman
Registry Jun 24, 2007 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 25, 2007 Change in situation or address of registered office Change in situation or address of registered office
Financials Mar 28, 2007 Annual accounts Annual accounts
Financials Jul 6, 2006 Annual accounts 5158... Annual accounts 5158...
Registry Jun 29, 2006 Annual return Annual return
Registry Feb 22, 2006 Appointment of a director Appointment of a director
Registry Jan 18, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 8, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Nov 1, 2005 Appointment of a man as Director Appointment of a man as Director
Registry Aug 9, 2005 Annual return Annual return
Registry Nov 10, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 14, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 7, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 27, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 5, 2004 Appointment of a director Appointment of a director
Registry Jul 5, 2004 Resignation of a secretary Resignation of a secretary
Registry Jul 5, 2004 Resignation of a director Resignation of a director
Registry Jul 5, 2004 Appointment of a secretary Appointment of a secretary
Registry Jun 21, 2004 Four appointments: a woman, 2 companies and a man,: a woman, 2 companies and a man Four appointments: a woman, 2 companies and a man,: a woman, 2 companies and a man
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)