TFS SECURUS LIMITED

02752266
RUBY COURT (NO.9-18) WESLEY DRIVE BENTON SQUARE INDUSTRIAL ESTATE NEWCASTLE UPON TYNE NE12 9UP

Documents

Documents
Date Category Description Pages
05 Mar 2019 gazette Gazette Dissolved Voluntary 1 Buy now
10 Jan 2019 accounts Annual Accounts 2 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2019 officers Termination of appointment of director (Anthony Denis Kane) 1 Buy now
25 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2018 officers Termination of appointment of director (Grant Gordon Davidson) 1 Buy now
12 May 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
24 Apr 2018 gazette Gazette Notice Voluntary 1 Buy now
12 Apr 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Mar 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Oct 2017 accounts Annual Accounts 2 Buy now
05 Oct 2017 officers Appointment of director (Mr Anthony Denis Kane) 2 Buy now
05 Oct 2017 officers Appointment of director (Mr Grant Gordon Davidson) 2 Buy now
14 Jul 2017 officers Appointment of director (Mr John Stewart) 2 Buy now
14 Jul 2017 officers Termination of appointment of director (Jeffrey James Holder) 1 Buy now
04 Jan 2017 officers Termination of appointment of director (Philip Vickers) 1 Buy now
04 Jan 2017 officers Termination of appointment of director (Simon Henry Davis) 1 Buy now
04 Jan 2017 officers Appointment of director (Mr Jeffrey Holder) 2 Buy now
14 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
14 Dec 2016 mortgage Statement of satisfaction of a charge 1 Buy now
17 Nov 2016 officers Appointment of director (Mr Simon Henry Davis) 2 Buy now
15 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Nov 2016 officers Termination of appointment of director (Stuart Glover) 1 Buy now
15 Nov 2016 officers Appointment of director (Mr Philip Vickers) 2 Buy now
14 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
12 Oct 2016 mortgage Registration of a charge 81 Buy now
03 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2016 accounts Annual Accounts 2 Buy now
09 Mar 2016 resolution Resolution 19 Buy now
16 Feb 2016 mortgage Registration of a charge 80 Buy now
02 Nov 2015 annual-return Annual Return 3 Buy now
21 Oct 2015 officers Change of particulars for director (Mr Stuart Glover) 2 Buy now
03 Jul 2015 accounts Annual Accounts 5 Buy now
25 Nov 2014 annual-return Annual Return 3 Buy now
25 Nov 2014 officers Change of particulars for director (Mr Stuart Glover) 2 Buy now
14 Oct 2014 change-of-name Certificate Change Of Name Company 2 Buy now
14 Oct 2014 change-of-name Change Of Name Notice 2 Buy now
04 Jul 2014 accounts Annual Accounts 7 Buy now
05 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Nov 2013 annual-return Annual Return 3 Buy now
02 Oct 2013 accounts Annual Accounts 6 Buy now
27 Sep 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
08 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Feb 2013 officers Termination of appointment of director (John Sanderson) 1 Buy now
08 Feb 2013 officers Termination of appointment of director (Robert Tamlyn) 1 Buy now
08 Feb 2013 officers Termination of appointment of director (Myra Tamlyn) 1 Buy now
08 Feb 2013 officers Termination of appointment of secretary (Myra Tamlyn) 1 Buy now
08 Feb 2013 officers Appointment of director (Mr Stuart Glover) 2 Buy now
23 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Oct 2012 annual-return Annual Return 6 Buy now
12 Sep 2012 accounts Annual Accounts 7 Buy now
05 Oct 2011 annual-return Annual Return 6 Buy now
21 Sep 2011 accounts Annual Accounts 6 Buy now
20 Oct 2010 annual-return Annual Return 6 Buy now
20 Oct 2010 officers Change of particulars for director (John David Sanderson) 2 Buy now
20 Oct 2010 officers Change of particulars for director (Myra Tamlyn) 2 Buy now
20 Oct 2010 officers Change of particulars for director (Mr Robert Idris Tamlyn) 2 Buy now
20 Oct 2010 officers Change of particulars for secretary (Myra Tamlyn) 2 Buy now
02 Oct 2010 accounts Annual Accounts 8 Buy now
01 Nov 2009 accounts Annual Accounts 6 Buy now
26 Oct 2009 annual-return Annual Return 6 Buy now
26 Oct 2009 officers Change of particulars for director (Mr Robert Idris Tamlyn) 2 Buy now
26 Oct 2009 officers Change of particulars for director (Myra Tamlyn) 2 Buy now
26 Oct 2009 officers Change of particulars for director (John David Sanderson) 2 Buy now
16 May 2009 officers Director appointed john david sanderson 1 Buy now
31 Oct 2008 annual-return Return made up to 01/10/08; full list of members 4 Buy now
07 Oct 2008 accounts Annual Accounts 6 Buy now
12 Nov 2007 annual-return Return made up to 01/10/07; full list of members 7 Buy now
24 Sep 2007 accounts Annual Accounts 6 Buy now
16 Jul 2007 annual-return Return made up to 01/10/06; full list of members 7 Buy now
11 Oct 2006 officers New director appointed 1 Buy now
28 Sep 2006 accounts Annual Accounts 6 Buy now
17 Aug 2006 annual-return Return made up to 01/10/05; full list of members 6 Buy now
02 Nov 2005 accounts Annual Accounts 6 Buy now
09 Sep 2005 officers Secretary resigned;director resigned 1 Buy now
09 Sep 2005 officers New secretary appointed 2 Buy now
09 Dec 2004 accounts Annual Accounts 6 Buy now
02 Nov 2004 annual-return Return made up to 01/10/04; full list of members 7 Buy now
21 Nov 2003 annual-return Return made up to 01/10/03; full list of members 7 Buy now
04 Nov 2003 accounts Annual Accounts 6 Buy now
01 Oct 2002 accounts Annual Accounts 5 Buy now
01 Oct 2002 annual-return Return made up to 01/10/02; full list of members 7 Buy now
27 Dec 2001 accounts Annual Accounts 5 Buy now
05 Oct 2001 annual-return Return made up to 01/10/01; full list of members 6 Buy now
06 Nov 2000 annual-return Return made up to 01/10/00; full list of members 6 Buy now
03 Aug 2000 accounts Annual Accounts 6 Buy now
01 Nov 1999 annual-return Return made up to 01/10/99; full list of members 6 Buy now
27 Oct 1999 accounts Annual Accounts 5 Buy now
02 Nov 1998 accounts Annual Accounts 5 Buy now
02 Nov 1998 annual-return Return made up to 01/10/98; no change of members 4 Buy now
28 Oct 1997 annual-return Return made up to 01/10/97; full list of members 6 Buy now
27 Oct 1997 accounts Annual Accounts 6 Buy now
05 Feb 1997 capital Ad 27/12/96--------- £ si 848@1=848 £ ic 152/1000 2 Buy now
05 Feb 1997 capital Ad 27/12/96--------- £ si 150@1=150 £ ic 2/152 2 Buy now
02 Jan 1997 annual-return Return made up to 01/10/96; full list of members 6 Buy now