- Company Overview for TREATMENT SERVICES LTD (05496839)
- Filing history for TREATMENT SERVICES LTD (05496839)
- People for TREATMENT SERVICES LTD (05496839)
- Charges for TREATMENT SERVICES LTD (05496839)
- More for TREATMENT SERVICES LTD (05496839)
| 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) |
|---|---|---|---|
| 09 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
| 17 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
| 16 Apr 2010 | AR01 | Annual return made up to 1 July 2009 with full list of shareholders | |
| 13 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 24 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
| 18 Feb 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
| 16 Feb 2009 | 363a | Return made up to 01/07/08; full list of members | |
| 16 Feb 2009 | 288c | Director's change of particulars / david poundall / 15/08/2007 | |
| 18 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
| 05 Sep 2007 | 363a | Return made up to 01/07/07; full list of members | |
| 05 Sep 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
| 05 Sep 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
| 05 Sep 2007 | 287 | Registered office changed on 05/09/07 from: 23 philip close, rainworth nottingham nottinghamshire NG21 0GB | |
| 02 Aug 2007 | 395 | Particulars of mortgage/charge | |
| 29 Apr 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
| 14 Aug 2006 | 363a | Return made up to 01/07/06; full list of members | |
| 01 Aug 2006 | 225 | Accounting reference date extended from 31/07/06 to 31/12/06 | |
| 14 Dec 2005 | 288b | Secretary resigned | |
| 12 Dec 2005 | 288a | New secretary appointed | |
| 12 Dec 2005 | 288a | New director appointed | |
| 12 Dec 2005 | 288a | New secretary appointed | |
| 12 Dec 2005 | 288a | New director appointed | |
| 12 Dec 2005 | 287 | Registered office changed on 12/12/05 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN | |
| 12 Dec 2005 | 288b | Director resigned | |
| 12 Dec 2005 | 288b | Secretary resigned |