TICKETING SYSTEM TECHNOLOGY LTD

07226175
9 BONHILL STREET LONDON EC2A 4PE

Documents

Documents
Date Category Description Pages
28 Feb 2017 gazette Gazette Dissolved Voluntary 1 Buy now
13 Dec 2016 gazette Gazette Notice Voluntary 1 Buy now
02 Dec 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
13 May 2016 annual-return Annual Return 4 Buy now
02 Feb 2016 accounts Annual Accounts 7 Buy now
07 May 2015 accounts Annual Accounts 7 Buy now
17 Apr 2015 annual-return Annual Return 4 Buy now
30 Sep 2014 officers Appointment of director (Mrs Luana Sabattini) 2 Buy now
30 Sep 2014 officers Termination of appointment of director (Licia Montebugnoli) 1 Buy now
25 Sep 2014 accounts Annual Accounts 8 Buy now
13 May 2014 annual-return Annual Return 4 Buy now
21 Mar 2014 officers Appointment of director (Licia Montebugnoli) 2 Buy now
21 Mar 2014 officers Termination of appointment of director (Giovanni Martinelli) 1 Buy now
17 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Dec 2013 officers Appointment of director (Silvano Taiani) 2 Buy now
16 Dec 2013 officers Termination of appointment of director (Ocs Services Limited) 1 Buy now
16 Dec 2013 officers Appointment of director (Giovanni Martinelli) 2 Buy now
16 Dec 2013 officers Termination of appointment of director (Paul Latham) 1 Buy now
16 Dec 2013 officers Appointment of secretary (Ann Stonier) 2 Buy now
16 Dec 2013 officers Termination of appointment of secretary (Ocs Services Limited) 1 Buy now
17 Jun 2013 accounts Annual Accounts 6 Buy now
10 Jun 2013 mortgage Statement of satisfaction of a charge 1 Buy now
16 Apr 2013 annual-return Annual Return 4 Buy now
26 Sep 2012 accounts Annual Accounts 6 Buy now
11 May 2012 annual-return Annual Return 4 Buy now
03 Oct 2011 accounts Annual Accounts 9 Buy now
23 Aug 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Jun 2011 accounts Annual Accounts 9 Buy now
10 May 2011 annual-return Annual Return 4 Buy now
04 Mar 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Oct 2010 officers Termination of appointment of secretary (Charles Mcroberts) 1 Buy now
25 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Oct 2010 officers Change of particulars for corporate secretary (Ocs Services Limited) 2 Buy now
18 Oct 2010 officers Change of particulars for director (Mr Paul Stephen Latham) 2 Buy now
18 Oct 2010 officers Change of particulars for corporate secretary (Ocs Services Limited) 2 Buy now
21 Sep 2010 officers Appointment of corporate secretary (Ocs Services Limited) 3 Buy now
21 Sep 2010 officers Appointment of corporate director (Ocs Services Limited) 3 Buy now
21 Sep 2010 officers Appointment of director (Paul Latham) 3 Buy now
11 Jun 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
10 Jun 2010 officers Termination of appointment of director (Paul Burns) 2 Buy now
10 Jun 2010 officers Termination of appointment of director (George Newton) 2 Buy now
23 Apr 2010 mortgage Particulars of a mortgage or charge 9 Buy now
16 Apr 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Apr 2010 incorporation Incorporation Company 21 Buy now