T2 BUSINESS SERVICES LTD

05058478
ANGLO HOUSE, WORCESTER ROAD STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 9AW DY13 9AW

Documents

Documents
Date Category Description Pages
03 Jun 2014 gazette Gazette Dissolved Voluntary 1 Buy now
18 Feb 2014 gazette Gazette Notice Voluntary 1 Buy now
10 Feb 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Apr 2013 annual-return Annual Return 3 Buy now
29 Nov 2012 accounts Annual Accounts 4 Buy now
01 Nov 2012 officers Termination of appointment of director (Janine Tanser) 1 Buy now
01 Nov 2012 officers Termination of appointment of secretary (Janine Tanser) 1 Buy now
13 Jun 2012 officers Appointment of director (Mr Mark David Tanser) 2 Buy now
21 Apr 2012 annual-return Annual Return 4 Buy now
29 Nov 2011 accounts Annual Accounts 4 Buy now
09 Apr 2011 annual-return Annual Return 4 Buy now
29 Nov 2010 accounts Annual Accounts 4 Buy now
04 Nov 2010 officers Termination of appointment of director (Annette Collett) 1 Buy now
23 Apr 2010 annual-return Annual Return 5 Buy now
23 Apr 2010 officers Change of particulars for director (Mrs Janine Tanser) 2 Buy now
07 Dec 2009 accounts Annual Accounts 3 Buy now
23 Apr 2009 annual-return Return made up to 27/02/09; full list of members 3 Buy now
24 Dec 2008 accounts Annual Accounts 3 Buy now
13 May 2008 annual-return Return made up to 27/02/08; full list of members 3 Buy now
12 May 2008 officers Director appointed mrs janine tanser 1 Buy now
03 Dec 2007 accounts Annual Accounts 2 Buy now
22 Nov 2007 officers Director resigned 1 Buy now
22 Nov 2007 officers New director appointed 1 Buy now
23 Oct 2007 address Registered office changed on 23/10/07 from: c/o wealth management tax matters, de montfort house 14A high street, evesham worcestershire WR11 4HJ 1 Buy now
17 Aug 2007 address Registered office changed on 17/08/07 from: 66 ombersley road worcester worcestershire WR3 7EU 1 Buy now
27 Apr 2007 annual-return Return made up to 27/02/07; full list of members 2 Buy now
17 Jan 2007 accounts Annual Accounts 1 Buy now
22 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
17 Nov 2006 annual-return Return made up to 27/02/06; full list of members 2 Buy now
17 Nov 2006 officers Director's particulars changed 1 Buy now
08 Dec 2005 address Registered office changed on 08/12/05 from: the old stables church lane tibberton, nr droitwich WR9 7NW 1 Buy now
05 Dec 2005 accounts Annual Accounts 1 Buy now
01 Apr 2005 annual-return Return made up to 27/02/05; full list of members 2 Buy now
31 Mar 2005 capital Ad 27/04/04--------- £ si 2@1=2 £ ic 1/3 1 Buy now
24 Aug 2004 officers New secretary appointed 2 Buy now
14 Jul 2004 officers New director appointed 2 Buy now
02 Mar 2004 officers Secretary resigned 1 Buy now
02 Mar 2004 officers Director resigned 1 Buy now
27 Feb 2004 incorporation Incorporation Company 9 Buy now