- Company Overview for T M S INTERNATIONAL LIMITED (03113881)
- Filing history for T M S INTERNATIONAL LIMITED (03113881)
- People for T M S INTERNATIONAL LIMITED (03113881)
- Insolvency for T M S INTERNATIONAL LIMITED (03113881)
- More for T M S INTERNATIONAL LIMITED (03113881)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 23 December 2011 | |
28 Jan 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
11 Jan 2011 | 4.20 | Statement of affairs with form 4.19 | |
11 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
11 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2010 | AD01 | Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR on 15 December 2010 | |
11 Nov 2010 | AR01 |
Annual return made up to 13 October 2010 with full list of shareholders
Statement of capital on 2010-11-11
|
|
11 Nov 2010 | TM02 | Termination of appointment of Ghazanfar Ali as a secretary | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
05 Jan 2010 | AR01 | Annual return made up to 13 October 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for Mr Duncan Grant Barton on 13 October 2009 | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
27 Oct 2008 | 363a | Return made up to 13/10/08; full list of members | |
07 May 2008 | 123 | Nc inc already adjusted 28/02/08 | |
06 May 2008 | 288c | Director's Change of Particulars / duncan barton / 06/05/2008 / | |
06 May 2008 | 288c | Director's Change of Particulars / duncan barton / 06/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 47; Street was: 51B oglander road, now: hill court road; Area was: east dulwich, now: dulwich; Region was: , now: london; Post Code was: SE15 4DO, now: SE22 0PF; Country was: , now: united kingdom | |
06 May 2008 | 88(3) | Particulars of contract relating to shares | |
06 May 2008 | 88(2) | Ad 28/02/08 gbp si 399900@1=399900 gbp ic 100/400000 | |
01 May 2008 | RESOLUTIONS |
Resolutions
|
|
01 May 2008 | 288a | Secretary appointed mr. Ghazanfar ali | |
01 May 2008 | 288b | Appointment Terminated Secretary duncan barton | |
01 May 2008 | 288b | Appointment Terminated Director terence murphy | |
01 May 2008 | 287 | Registered office changed on 01/05/2008 from 22 hawthorn drive north harrow middlesex HA2 7NX |