TSOLV LTD

06715349
MERIDEN HALL MAIN ROAD MERIDEN COVENTRY CV7 7PT

Documents

Documents
Date Category Description Pages
17 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
18 Sep 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2018 accounts Annual Accounts 5 Buy now
06 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2017 accounts Annual Accounts 5 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2016 resolution Resolution 13 Buy now
25 Apr 2016 officers Termination of appointment of director (Andrew John Rodgers) 1 Buy now
25 Apr 2016 officers Termination of appointment of director (Nicholas John Guyton) 1 Buy now
25 Apr 2016 officers Termination of appointment of secretary (Steve Davis) 1 Buy now
25 Apr 2016 officers Termination of appointment of director (Steve Davis) 1 Buy now
25 Apr 2016 officers Appointment of director (Mr Stephen William West) 2 Buy now
25 Apr 2016 officers Appointment of secretary (Mr Nigel John Dudley) 2 Buy now
25 Apr 2016 officers Termination of appointment of director (Keith Frederick Churchhouse) 1 Buy now
25 Apr 2016 officers Termination of appointment of director (Stephen Andrew Risbridger) 1 Buy now
21 Apr 2016 accounts Annual Accounts 6 Buy now
05 Oct 2015 annual-return Annual Return 6 Buy now
29 Sep 2015 accounts Annual Accounts 7 Buy now
16 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2014 annual-return Annual Return 6 Buy now
01 Apr 2014 accounts Annual Accounts 7 Buy now
06 Oct 2013 annual-return Annual Return 6 Buy now
21 Mar 2013 accounts Annual Accounts 7 Buy now
04 Oct 2012 annual-return Annual Return 6 Buy now
13 Mar 2012 accounts Annual Accounts 7 Buy now
31 Oct 2011 officers Change of particulars for director (Mr Keith Frederick Churchhouse) 2 Buy now
04 Oct 2011 annual-return Annual Return 6 Buy now
23 May 2011 officers Change of particulars for director (George Mark Howitt) 2 Buy now
14 Apr 2011 accounts Annual Accounts 7 Buy now
12 Oct 2010 annual-return Annual Return 6 Buy now
12 Oct 2010 officers Change of particulars for director (Steve Davis) 2 Buy now
12 Oct 2010 officers Change of particulars for director (Stephen Andrew Risbridger) 2 Buy now
12 Oct 2010 officers Change of particulars for director (Mr Keith Frederick Churchhouse) 2 Buy now
12 Oct 2010 officers Change of particulars for director (George Mark Howitt) 2 Buy now
12 Oct 2010 officers Change of particulars for director (Mr Andrew Rodgers) 2 Buy now
12 Oct 2010 officers Change of particulars for director (Nicholas John Guyton) 2 Buy now
12 Oct 2010 officers Change of particulars for secretary (Steve Davis) 1 Buy now
12 Oct 2010 officers Change of particulars for director (Mr Andrew Waldron) 2 Buy now
13 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2010 accounts Annual Accounts 7 Buy now
16 Nov 2009 annual-return Annual Return 7 Buy now
16 Nov 2009 officers Change of particulars for director (Steve Davis) 2 Buy now
16 Nov 2009 officers Change of particulars for director (George Mark Howitt) 2 Buy now
16 Nov 2009 officers Change of particulars for director (Keith Frederick Churchhouse) 2 Buy now
16 Nov 2009 officers Change of particulars for director (Andrew Waldron) 2 Buy now
16 Nov 2009 officers Change of particulars for director (Andrew Rodgers) 2 Buy now
16 Nov 2009 officers Change of particulars for director (Nicholas John Guyton) 2 Buy now
16 Nov 2009 officers Change of particulars for director (Stephen Andrew Risbridger) 2 Buy now
29 Jun 2009 accounts Accounting reference date extended from 30/04/2009 to 31/12/2009 1 Buy now
23 Jan 2009 accounts Accounting reference date shortened from 31/10/2009 to 30/04/2009 1 Buy now
23 Jan 2009 officers Director and secretary appointed steve davis 2 Buy now
23 Jan 2009 officers Director appointed stephen andrew risbridger 2 Buy now
23 Jan 2009 officers Director appointed george mark howitt 1 Buy now
23 Jan 2009 officers Director appointed nicholas john guyton 2 Buy now
23 Jan 2009 officers Director appointed andrew rodgers 2 Buy now
23 Jan 2009 officers Director appointed andrew waldron 1 Buy now
23 Jan 2009 officers Director appointed keith frederick churchhouse 1 Buy now
08 Oct 2008 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
08 Oct 2008 officers Appointment terminated director barbara kahan 1 Buy now
03 Oct 2008 incorporation Incorporation Company 16 Buy now