TOTAL FINANCE SOLUTIONS (UK) LIMITED

Unit 10 Vale Park Ent Centre Unit 10 Vale Park Ent Centre, Stoke On Trent, ST6 1AW, Staffs
StatusDISSOLVED
Company No.05690514
CategoryPrivate Limited Company
Incorporated28 Jan 2006
Age18 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution10 Aug 2010
Years13 years, 11 months, 16 days

SUMMARY

TOTAL FINANCE SOLUTIONS (UK) LIMITED is an dissolved private limited company with number 05690514. It was incorporated 18 years, 5 months, 29 days ago, on 28 January 2006 and it was dissolved 13 years, 11 months, 16 days ago, on 10 August 2010. The company address is Unit 10 Vale Park Ent Centre Unit 10 Vale Park Ent Centre, Stoke On Trent, ST6 1AW, Staffs.



Company Fillings

Gazette dissolved voluntary

Date: 10 Aug 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Apr 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Apr 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 19/12/07 from: chartley whitfield enterprise centre, chartley whitfield stoke on trent staffordshire ST6 8UW

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/01/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 16/04/07 from: 3A newport road stafford staffordshire ST16 2HH

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 28/01/06--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 03/03/06 from: beckett house, 31 upper brook street, rugeley staffs WS15 2DP

Documents

View document PDF

Incorporation company

Date: 28 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EAT POSITIVE LIMITED

127A HAMMERSMITH ROAD,LONDON,W14 0QL

Number:11515379
Status:ACTIVE
Category:Private Limited Company

J T WRIGHT LIMITED

127 DERBY ROAD,WIDNES,WA8 9NF

Number:10730192
Status:ACTIVE
Category:Private Limited Company

LEIGH CAR WASH LIMITED

3RD FLOOR,HORNCHURCH,RM11 1RS

Number:08459922
Status:ACTIVE
Category:Private Limited Company
Number:CE005781
Status:ACTIVE
Category:Charitable Incorporated Organisation

NIAV PRIORITY SUPPORT LIMITED

UNIT 12-13 SHORADE BUSINESS ESTATE,CANNOCK,WS11 0DH

Number:09412179
Status:ACTIVE
Category:Private Limited Company

S&C DECOR LTD

59 SPRINGHILL LANE,WOLVERHAMPTON,WV4 4TN

Number:07699785
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