TICKETUS SERVICES 9 LIMITED

06788904
6TH FLOOR 33 HOLBORN LONDON ENGLAND EC1N 2HT

Documents

Documents
Date Category Description Pages
10 Nov 2015 gazette Gazette Dissolved Voluntary 1 Buy now
28 Jul 2015 gazette Gazette Notice Voluntary 1 Buy now
14 Apr 2015 gazette Gazette Notice Voluntary 1 Buy now
02 Apr 2015 dissolution Dissolution Application Strike Off Company 4 Buy now
19 Mar 2015 officers Termination of appointment of director (Matthew James Ayres) 1 Buy now
05 Feb 2015 annual-return Annual Return 4 Buy now
13 Jan 2015 officers Change of particulars for director (Mr John Howard Thorpe) 2 Buy now
15 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jun 2014 resolution Resolution 2 Buy now
19 Jun 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Jun 2014 capital Statement of capital (Section 108) 4 Buy now
19 Jun 2014 insolvency Solvency statement dated 30/05/14 1 Buy now
19 Jun 2014 resolution Resolution 2 Buy now
05 Mar 2014 accounts Annual Accounts 10 Buy now
22 Jan 2014 annual-return Annual Return 5 Buy now
30 Aug 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Aug 2013 capital Statement of capital (Section 108) 4 Buy now
30 Aug 2013 insolvency Solvency statement dated 14/08/13 1 Buy now
30 Aug 2013 resolution Resolution 3 Buy now
14 Aug 2013 officers Appointment of director (Matthew James Ayres) 2 Buy now
17 Jun 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 May 2013 accounts Annual Accounts 10 Buy now
24 Jan 2013 annual-return Annual Return 4 Buy now
18 Jan 2013 officers Change of particulars for director (Martijn Christian Kleibergen) 2 Buy now
20 Jul 2012 capital Notice of cancellation of shares 4 Buy now
20 Jul 2012 capital Return of purchase of own shares 3 Buy now
25 May 2012 officers Appointment of director (Martijn Christian Kleibergen) 2 Buy now
02 May 2012 accounts Annual Accounts 11 Buy now
30 Apr 2012 officers Termination of appointment of director (Ross Bryan) 1 Buy now
01 Feb 2012 annual-return Annual Return 5 Buy now
23 Nov 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
07 Nov 2011 resolution Resolution 19 Buy now
27 Jul 2011 officers Termination of appointment of director (Ocs Services Limited) 1 Buy now
27 Jul 2011 officers Termination of appointment of secretary (Ocs Services Limited) 1 Buy now
27 Jul 2011 officers Appointment of director (John Howard Thorpe) 2 Buy now
27 Jul 2011 officers Appointment of director (Mr Ross James Bryan) 2 Buy now
27 Jul 2011 officers Termination of appointment of director (Paul Latham) 1 Buy now
04 May 2011 accounts Annual Accounts 11 Buy now
25 Jan 2011 annual-return Annual Return 5 Buy now
31 Aug 2010 officers Change of particulars for corporate director (Ocs Services Limited) 2 Buy now
31 Aug 2010 officers Change of particulars for corporate secretary (Ocs Services Limited) 2 Buy now
31 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 May 2010 accounts Annual Accounts 11 Buy now
02 Mar 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Jan 2010 annual-return Annual Return 5 Buy now
18 Nov 2009 officers Change of particulars for director (Paul Stephen Latham) 2 Buy now
18 Nov 2009 officers Change of particulars for director (Paul Stephen Latham) 2 Buy now
06 Jun 2009 capital Ad 07/04/09-07/04/09\gbp si 1999824@0.1=199982.4\gbp ic 0.1/199982.5\ 2 Buy now
14 May 2009 officers Appointment terminated director john campbell 1 Buy now
13 May 2009 officers Director appointed paul stephen latham 2 Buy now
21 Apr 2009 officers Director's change of particulars / john campbell / 07/04/2009 1 Buy now
12 Jan 2009 incorporation Incorporation Company 16 Buy now