TECHNICAL SUPPORT SERVICES (MIDDLE EAST) LIMITED

Moor Lane Moor Lane, Derbyshire, DE24 8BJ
StatusDISSOLVED
Company No.02401091
CategoryPrivate Limited Company
Incorporated05 Jul 1989
Age34 years, 10 months, 16 days
JurisdictionEngland Wales
Dissolution15 Oct 2013
Years10 years, 7 months, 6 days

SUMMARY

TECHNICAL SUPPORT SERVICES (MIDDLE EAST) LIMITED is an dissolved private limited company with number 02401091. It was incorporated 34 years, 10 months, 16 days ago, on 05 July 1989 and it was dissolved 10 years, 7 months, 6 days ago, on 15 October 2013. The company address is Moor Lane Moor Lane, Derbyshire, DE24 8BJ.



Company Fillings

Gazette dissolved voluntary

Date: 15 Oct 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jul 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jun 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Termination secretary company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Delrose Goma

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Delrose Goma

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Delrose Goma

Documents

View document PDF

Appoint corporate secretary company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rolls-Royce Secretariat Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 26 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Rolls-Royce Directorate Limited

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director david bale

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director john warren

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/02; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/01; no change of members

Documents

View document PDF

Legacy

Date: 14 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/00; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/99; change of members

Documents

View document PDF

Legacy

Date: 29 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/98; no change of members

Documents

View document PDF

Legacy

Date: 29 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 12 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 1997

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/97; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 1997

Category: Address

Type: 287

Description: Registered office changed on 04/08/97 from: moor lane derby derbyshire DE24 8BJ

Documents

View document PDF

Legacy

Date: 04 Aug 1997

Category: Address

Type: 287

Description: Registered office changed on 04/08/97 from: 1 moor lane derby DE2 8BJ

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 13 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 26 Jan 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 1996

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/96; no change of members

Documents

View document PDF

Legacy

Date: 13 Jul 1995

Category: Annual-return

Type: 363x

Description: Return made up to 15/06/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 01 Jul 1994

Category: Annual-return

Type: 363x

Description: Return made up to 15/06/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 1994

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 21 Apr 1994

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Feb 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 1993

Category: Annual-return

Type: 363x

Description: Return made up to 15/06/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 1992

Category: Annual-return

Type: 363x

Description: Return made up to 15/06/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jul 1991

Category: Annual-return

Type: 363x

Description: Return made up to 15/06/91; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 01/11/90; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 1990

Category: Capital

Type: 88(2)R

Description: Ad 26/07/90--------- £ si 1@1=1 £ ic 99/100

Documents

View document PDF

Legacy

Date: 31 Jul 1990

Category: Capital

Type: 88(2)R

Description: Ad 26/07/90--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 11 Apr 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 31/12

Documents

View document PDF

Legacy

Date: 04 Sep 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 1989

Category: Address

Type: 287

Description: Registered office changed on 04/09/89 from: research house 104 whitchurch road cardiff CF4 3LY

Documents

View document PDF

Memorandum articles

Date: 04 Sep 1989

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Sep 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Sep 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 25 Aug 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aero supplies (coventry) LIMITED\certificate issued on 29/08/89

Documents

View document PDF

Incorporation company

Date: 05 Jul 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN CHALLINOR LOGISTICS LIMITED

329 WEST STREET,CREWE,CW1 3HU

Number:07395365
Status:ACTIVE
Category:Private Limited Company

ANGELO'S TAKEAWAY LTD

651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA

Number:11212694
Status:ACTIVE
Category:Private Limited Company

GLOBAL FURNITURE ALLIANCE LIMITED

1 LONG STREET,GLOUCESTERSHIRE,GL8 8AA

Number:05101350
Status:ACTIVE
Category:Private Limited Company

LONDONWEBFACTORY.COM LTD

GLOBAL HOUSE,EPSOM,KT18 5AD

Number:07879213
Status:ACTIVE
Category:Private Limited Company

SPORTZAP LIMITED

58 WOODHEYS DRIVE,SALE,M33 4JD

Number:09278902
Status:ACTIVE
Category:Private Limited Company

THE SHOEBOX (HINCKLEY) LIMITED

40 ASHBY ROAD,LEICESTERSHIRE,LE10 1SL

Number:04781048
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source