TSI GROUP LIMITED

03202149
PO 698 2ND FLOOR TITCHFIELD HOUSE 69-85 TABERNACLE STREET LONDON EC2A 4RR

Documents

Documents
Date Category Description Pages
21 Dec 2017 gazette Gazette Dissolved Liquidation 1 Buy now
21 Sep 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 16 Buy now
05 Jul 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
27 Sep 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
07 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Jul 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
06 Jul 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
06 Jul 2015 resolution Resolution 1 Buy now
18 Jun 2015 annual-return Annual Return 4 Buy now
10 Dec 2014 accounts Annual Accounts 8 Buy now
08 Jul 2014 annual-return Annual Return 4 Buy now
24 Jul 2013 accounts Annual Accounts 8 Buy now
25 Jun 2013 annual-return Annual Return 4 Buy now
01 Oct 2012 accounts Annual Accounts 6 Buy now
31 Jul 2012 annual-return Annual Return 4 Buy now
05 Sep 2011 accounts Annual Accounts 8 Buy now
14 Jun 2011 annual-return Annual Return 4 Buy now
22 Jul 2010 accounts Annual Accounts 8 Buy now
16 Jun 2010 annual-return Annual Return 4 Buy now
16 Jun 2010 officers Change of particulars for director (Michael Hynes) 2 Buy now
16 Jun 2010 officers Change of particulars for corporate secretary (Streatham Secretarial Limited) 2 Buy now
01 Feb 2010 accounts Annual Accounts 8 Buy now
03 Jul 2009 annual-return Return made up to 22/05/09; full list of members 3 Buy now
02 Nov 2008 accounts Annual Accounts 8 Buy now
18 Jun 2008 annual-return Return made up to 22/05/08; full list of members 3 Buy now
05 Dec 2007 auditors Auditors Resignation Company 1 Buy now
28 Aug 2007 accounts Annual Accounts 1 Buy now
07 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
11 Jun 2007 annual-return Return made up to 22/05/07; full list of members 2 Buy now
06 Jun 2007 mortgage Particulars of mortgage/charge 9 Buy now
17 Feb 2007 officers Secretary resigned 1 Buy now
17 Feb 2007 officers New secretary appointed 1 Buy now
03 Aug 2006 accounts Annual Accounts 6 Buy now
01 Aug 2006 annual-return Return made up to 22/05/06; full list of members 2 Buy now
01 Aug 2006 officers Secretary's particulars changed 1 Buy now
06 Jun 2006 address Registered office changed on 06/06/06 from: 67 westow street london SE19 3RW 1 Buy now
12 Aug 2005 accounts Annual Accounts 7 Buy now
27 May 2005 annual-return Return made up to 22/05/05; full list of members 2 Buy now
03 Feb 2005 accounts Annual Accounts 7 Buy now
04 Jun 2004 annual-return Return made up to 22/05/04; full list of members 6 Buy now
27 May 2004 address Registered office changed on 27/05/04 from: pissarro house 77A westow hill london SE19 1TZ 1 Buy now
27 Apr 2004 accounts Annual Accounts 7 Buy now
09 Jul 2003 annual-return Return made up to 22/05/03; full list of members 6 Buy now
24 Apr 2003 accounts Accounting reference date shortened from 31/05/03 to 31/03/03 1 Buy now
03 Apr 2003 accounts Annual Accounts 7 Buy now
23 May 2002 annual-return Return made up to 22/05/02; full list of members 6 Buy now
03 Apr 2002 accounts Annual Accounts 7 Buy now
03 Sep 2001 accounts Annual Accounts 7 Buy now
06 Jul 2001 annual-return Return made up to 22/05/01; full list of members 6 Buy now
01 Sep 2000 accounts Annual Accounts 6 Buy now
16 Jun 2000 annual-return Return made up to 22/05/00; full list of members 6 Buy now
07 Feb 2000 change-of-name Certificate Change Of Name Company 3 Buy now
21 May 1999 annual-return Return made up to 22/05/99; no change of members 4 Buy now
14 Apr 1999 accounts Annual Accounts 6 Buy now
23 Jun 1998 annual-return Return made up to 22/05/98; no change of members 4 Buy now
07 May 1998 accounts Annual Accounts 6 Buy now
29 Aug 1997 address Registered office changed on 29/08/97 from: 141 london road norbury london SW16 4AH 1 Buy now
08 Jun 1997 annual-return Return made up to 22/05/97; full list of members 6 Buy now
02 Jul 1996 change-of-name Certificate Change Of Name Company 2 Buy now
26 Jun 1996 capital Ad 27/05/96--------- £ si 98@1=98 £ ic 2/100 2 Buy now
26 Jun 1996 officers New secretary appointed 2 Buy now
26 Jun 1996 officers New director appointed 2 Buy now
26 Jun 1996 address Registered office changed on 26/06/96 from: 1411 london road norbury london SW16 4AH 1 Buy now
05 Jun 1996 address Registered office changed on 05/06/96 from: regent house 316 beulah hill london SE19 3HF 1 Buy now
05 Jun 1996 officers Director resigned 1 Buy now
05 Jun 1996 officers Secretary resigned 1 Buy now
05 Jun 1996 resolution Resolution 1 Buy now
22 May 1996 incorporation Incorporation Company 16 Buy now