Tss 2013 Realisations Limited

DataGardener
dissolved

Tss 2013 Realisations Limited

05862912Private Limited With Share Capital

Leonard Curtis 18 22, Bridge Street, Manchester, M33BZ
Incorporated

30/06/2006

Company Age

19 years

Directors

2

Employees

SIC Code

78200

Risk

Company Overview

Registration, classification & business activity

Tss 2013 Realisations Limited (05862912) is a private limited with share capital incorporated on 30/06/2006 (19 years old) and registered in manchester, M33BZ. The company operates under SIC code 78200 - temporary employment agency activities.

Private Limited With Share Capital
SIC: 78200
Incorporated 30/06/2006
M33BZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

2

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

57
Gazette Dissolved Liquidation
Category:Gazette
Date:28-06-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:28-03-2018
Liquidation Disclaimer Notice
Category:Insolvency
Date:03-04-2017
Liquidation Disclaimer Notice
Category:Insolvency
Date:03-04-2017
Liquidation Disclaimer Notice
Category:Insolvency
Date:03-04-2017
Liquidation Disclaimer Notice
Category:Insolvency
Date:03-04-2017
Liquidation Disclaimer Notice
Category:Insolvency
Date:03-04-2017
Liquidation Disclaimer Notice
Category:Insolvency
Date:03-04-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-03-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-04-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-04-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-02-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:29-01-2014
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:23-01-2014
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:22-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-09-2013
Liquidation In Administration Proposals
Category:Insolvency
Date:20-09-2013
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:20-09-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:01-08-2013
Change Of Name Notice
Category:Change Of Name
Date:01-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2012
Accounts With Accounts Type Small
Category:Accounts
Date:21-12-2011
Termination Director Company With Name
Category:Officers
Date:12-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2011
Legacy
Category:Mortgage
Date:07-12-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:16-11-2010
Legacy
Category:Mortgage
Date:04-11-2010
Legacy
Category:Mortgage
Date:19-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:05-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:05-09-2010
Termination Director Company With Name
Category:Officers
Date:05-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2010
Legacy
Category:Annual Return
Date:13-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:14-03-2009
Legacy
Category:Officers
Date:09-03-2009
Legacy
Category:Address
Date:25-11-2008
Legacy
Category:Annual Return
Date:07-10-2008
Legacy
Category:Officers
Date:13-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2008
Legacy
Category:Annual Return
Date:24-09-2007
Legacy
Category:Officers
Date:04-06-2007
Legacy
Category:Address
Date:19-09-2006
Legacy
Category:Officers
Date:19-09-2006
Legacy
Category:Officers
Date:19-09-2006
Legacy
Category:Officers
Date:19-09-2006
Legacy
Category:Capital
Date:19-09-2006
Legacy
Category:Capital
Date:19-09-2006
Legacy
Category:Officers
Date:21-08-2006
Legacy
Category:Officers
Date:17-07-2006
Incorporation Company
Category:Incorporation
Date:30-06-2006

Risk Assessment

Not Rated

International Score

Accounts

Typesmall company
Due Date30/06/2013
Filing Date17/12/2011
Latest Accounts02/10/2011

Trading Addresses

Leonard Curtis 18 22, Bridge Street, Manchester, M3 3Bz, M33BZRegistered

Contact

Leonard Curtis 18 22, Bridge Street, Manchester, M33BZ