- Company Overview for TOTAL SOLUTIONS (NORTH WEST) LTD (05655010)
- Filing history for TOTAL SOLUTIONS (NORTH WEST) LTD (05655010)
- People for TOTAL SOLUTIONS (NORTH WEST) LTD (05655010)
- More for TOTAL SOLUTIONS (NORTH WEST) LTD (05655010)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2016 | AP01 | Appointment of Mr Lewis Barlow as a director on 12 August 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Matthew Hamer as a director on 12 August 2016 | |
15 Aug 2016 | TM02 | Termination of appointment of Matthew Hamer as a secretary on 12 August 2016 | |
10 Apr 2016 | AD01 | Registered office address changed from 80 Mosley Street Manchester M2 3FX to 86 Old Lansdowne Road Manchester M20 2WX on 10 April 2016 | |
30 Nov 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
30 Nov 2015 | AD02 | Register inspection address has been changed to PO Box 9th Floor Regent House Heaton Lane Stockport Cheshire SK4 1BS | |
29 Sep 2015 | AD01 | Registered office address changed from C/O Burton Varley Llp 80 Mosley Street Manchester M2 3FX to 80 Mosley Street Manchester M2 3FX on 29 September 2015 | |
12 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
23 Jul 2015 | TM01 | Termination of appointment of Jean-Michel Emyl Soopramanien as a director on 22 July 2015 | |
24 Mar 2015 | TM01 | Termination of appointment of Matthew Hamer as a director on 1 March 2015 | |
24 Mar 2015 | AP01 | Appointment of Mr Jean-Michel Emyl Soopramanien as a director on 23 March 2015 | |
21 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Feb 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-02-25
|
|
25 Feb 2015 | AP01 | Appointment of Mr Matthew Hamer as a director on 15 December 2014 | |
25 Feb 2015 | TM02 | Termination of appointment of Christopher Mark Trainor as a secretary on 5 January 2015 | |
25 Feb 2015 | AP03 | Appointment of Mr Matthew Hamer as a secretary on 15 December 2014 | |
25 Feb 2015 | CH01 | Director's details changed for Christopher Mark Trainor on 15 December 2014 | |
25 Feb 2015 | TM01 | Termination of appointment of Emma Meredith Hughes as a director on 23 December 2014 | |
21 Jan 2015 | CERTNM |
Company name changed total legal and finance LIMITED\certificate issued on 21/01/15
|
|
21 Jan 2015 | AD01 | Registered office address changed from Metropole Chambers Salubrious Passage Swansea SA1 3RT to C/O Burton Varley Llp 80 Mosley Street Manchester M2 3FX on 21 January 2015 | |
21 Jan 2015 | TM01 | Termination of appointment of Christopher Mark Trainor as a director on 5 January 2015 | |
21 Jan 2015 | AP01 | Appointment of Mr Matthew Hamer as a director on 5 January 2015 |