TECHNOLOGY SERVICES INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

TECHNOLOGY SERVICES INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02079459

Incorporation date

01/12/1986

Size

Small

Contacts

Registered address

Registered address

The Columbia Centre, Market Street, Bracknell, BerkshireCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1986)
dot icon15/09/2011
Final Gazette dissolved following liquidation
dot icon15/06/2011
Liquidators' statement of receipts and payments to 2011-06-08
dot icon15/06/2011
Return of final meeting in a creditors' voluntary winding up
dot icon02/03/2011
Liquidators' statement of receipts and payments to 2011-02-02
dot icon02/02/2010
Administrator's progress report to 2010-01-15
dot icon02/02/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/09/2009
Administrator's progress report to 2009-08-01
dot icon11/03/2009
Result of meeting of creditors
dot icon10/03/2009
Statement of affairs with form 2.14B
dot icon25/02/2009
Statement of administrator's proposal
dot icon08/02/2009
Appointment of an administrator
dot icon25/01/2009
Registered office changed on 26/01/2009 from the columbia centre, market street, bracknell berks RG12 1JG
dot icon07/07/2008
Director appointed paul anthony hartigan
dot icon01/05/2008
Return made up to 11/04/08; full list of members
dot icon22/04/2008
Accounts for a small company made up to 2007-12-31
dot icon05/03/2008
Director appointed paul spinks
dot icon01/11/2007
Accounts for a small company made up to 2006-12-31
dot icon23/04/2007
Return made up to 11/04/07; full list of members
dot icon03/11/2006
Accounts for a small company made up to 2005-12-31
dot icon24/04/2006
Return made up to 11/04/06; full list of members
dot icon23/10/2005
Accounts for a small company made up to 2004-12-31
dot icon12/06/2005
Return made up to 11/04/05; full list of members
dot icon12/06/2005
Registered office changed on 13/06/05
dot icon12/06/2005
Location of debenture register address changed
dot icon12/06/2005
Location of register of members address changed
dot icon21/06/2004
Accounts for a small company made up to 2003-12-31
dot icon24/05/2004
Return made up to 11/04/04; change of members
dot icon19/02/2004
£ ic 8332/6654 22/12/03 £ sr [email protected]=1678
dot icon19/02/2004
Ad 22/12/03--------- £ si [email protected]=1678 £ ic 6654/8332
dot icon28/11/2003
Director resigned
dot icon26/09/2003
Accounts for a medium company made up to 2002-12-31
dot icon20/08/2003
Director resigned
dot icon11/05/2003
Return made up to 11/04/03; full list of members
dot icon11/05/2003
Ad 31/03/03-31/03/03 £ si [email protected]=233 £ ic 6654/6887
dot icon07/09/2002
Full accounts made up to 2001-12-31
dot icon14/05/2002
Ad 01/09/00-01/09/00 £ si [email protected]
dot icon01/05/2002
Return made up to 11/04/02; full list of members
dot icon01/05/2002
Director's particulars changed
dot icon02/09/2001
Accounts for a medium company made up to 2000-12-31
dot icon22/04/2001
Return made up to 11/04/01; full list of members
dot icon04/05/2000
Return made up to 11/04/00; full list of members
dot icon16/04/2000
Accounts for a small company made up to 1999-12-31
dot icon02/02/2000
£ ic 8787/6202 24/12/99 £ sr [email protected]=2585
dot icon31/01/2000
Resolutions
dot icon30/01/2000
Resolutions
dot icon30/01/2000
Resolutions
dot icon31/05/1999
Accounts for a small company made up to 1998-12-31
dot icon05/05/1999
Return made up to 11/04/99; change of members
dot icon05/05/1999
Director's particulars changed
dot icon07/05/1998
Accounts for a small company made up to 1997-12-31
dot icon07/05/1998
Return made up to 11/04/98; no change of members
dot icon24/07/1997
Director resigned
dot icon30/06/1997
Return made up to 11/04/97; full list of members
dot icon11/06/1997
Accounts for a small company made up to 1996-12-31
dot icon24/11/1996
Court order
dot icon24/11/1996
Certificate of reduction of issued capital and share premium
dot icon03/10/1996
Director resigned
dot icon26/09/1996
Resolutions
dot icon26/09/1996
Resolutions
dot icon13/07/1996
£ ic 573552/298552 04/07/96 £ sr 275000@1=275000
dot icon08/07/1996
Director's particulars changed
dot icon08/07/1996
Director's particulars changed
dot icon09/06/1996
Resolutions
dot icon09/06/1996
Resolutions
dot icon09/06/1996
Declaration of shares redemption:auditor's report
dot icon21/05/1996
Accounts for a small company made up to 1995-12-31
dot icon21/05/1996
Return made up to 11/04/96; full list of members
dot icon21/05/1996
Director's particulars changed
dot icon03/08/1995
Return made up to 11/04/95; full list of members
dot icon03/08/1995
Director's particulars changed
dot icon01/07/1995
Accounts for a small company made up to 1994-12-31
dot icon01/07/1995
New director appointed
dot icon01/07/1995
New director appointed
dot icon07/06/1995
Registered office changed on 08/06/95 from: 1 butler place buckingham gate london SW1H 0PT
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/10/1994
Secretary resigned;new secretary appointed
dot icon20/09/1994
Accounts for a small company made up to 1993-12-31
dot icon28/06/1994
Secretary resigned;new secretary appointed
dot icon15/06/1994
Director resigned
dot icon16/05/1994
Return made up to 11/04/94; full list of members
dot icon28/03/1994
New director appointed
dot icon20/02/1994
New director appointed
dot icon06/11/1993
Registered office changed on 07/11/93 from: c o hancock and willis 27 chancery lane london WC2A 1NG
dot icon13/10/1993
Resolutions
dot icon13/10/1993
Resolutions
dot icon19/09/1993
Accounts for a small company made up to 1992-12-31
dot icon28/04/1993
Return made up to 11/04/93; no change of members
dot icon15/10/1992
Full accounts made up to 1991-12-31
dot icon03/07/1992
Declaration of satisfaction of mortgage/charge
dot icon03/07/1992
Declaration of satisfaction of mortgage/charge
dot icon12/04/1992
Return made up to 11/04/92; no change of members
dot icon03/03/1992
Particulars of mortgage/charge
dot icon10/10/1991
Full accounts made up to 1990-12-31
dot icon21/04/1991
Return made up to 11/04/91; full list of members
dot icon20/02/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/10/1990
Director resigned
dot icon18/06/1990
Accounts for a small company made up to 1989-12-31
dot icon18/06/1990
Registered office changed on 19/06/90 from: 27 chancery lane london WC2A 1NG
dot icon30/05/1990
Return made up to 11/04/90; full list of members
dot icon17/04/1990
Full accounts made up to 1988-12-31
dot icon19/11/1989
Return made up to 09/11/89; full list of members
dot icon07/11/1989
New director appointed
dot icon22/10/1989
Resolutions
dot icon22/10/1989
Resolutions
dot icon22/10/1989
Resolutions
dot icon09/10/1989
Resolutions
dot icon09/10/1989
Resolutions
dot icon09/10/1989
Resolutions
dot icon08/10/1989
Wd 02/10/89 ad 28/09/89--------- £ si [email protected]=458 £ si 507634@1=507634 £ ic 65459/573551
dot icon08/10/1989
£ nc 100000/607634
dot icon05/10/1989
Secretary resigned
dot icon02/10/1989
Director resigned
dot icon01/10/1989
Return made up to 11/08/88; full list of members
dot icon01/10/1989
Return made up to 31/12/87; full list of members
dot icon09/05/1989
Director resigned
dot icon26/04/1989
Resolutions
dot icon27/10/1988
Resolutions
dot icon27/10/1988
S-div
dot icon13/07/1988
Particulars of mortgage/charge
dot icon03/07/1988
Full accounts made up to 1987-12-31
dot icon17/04/1988
Wd 09/03/88 ad 15/12/87--------- £ si [email protected]=2343 £ ic 63115/65458
dot icon02/03/1988
New director appointed
dot icon02/03/1988
New secretary appointed;new director appointed
dot icon21/01/1988
Resolutions
dot icon21/01/1988
New director appointed
dot icon21/01/1988
Director resigned
dot icon14/06/1987
Particulars of mortgage/charge
dot icon12/03/1987
Accounting reference date notified as 31/12
dot icon08/03/1987
Director resigned;new director appointed
dot icon08/03/1987
Secretary resigned;new secretary appointed
dot icon19/02/1987
Registered office changed on 20/02/87 from: 47 brunswick place london N1 6EE
dot icon04/02/1987
Certificate of change of name
dot icon19/01/1987
Certificate of change of name
dot icon12/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/12/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartigan, Paul Anthony
Director
20/05/2008 - Present
4
Hartigan, Paul Anthony
Director
17/03/1994 - 23/10/2003
4
Jolliffe, Nicholas William
Director
27/01/1994 - 11/04/1994
12
John, Nicholas Peter
Director
01/02/1988 - 11/08/2003
3
Spinks, Paul
Director
02/03/2008 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TECHNOLOGY SERVICES INTERNATIONAL LIMITED

TECHNOLOGY SERVICES INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 01/12/1986 with the registered office located at The Columbia Centre, Market Street, Bracknell, Berkshire. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TECHNOLOGY SERVICES INTERNATIONAL LIMITED?

toggle

TECHNOLOGY SERVICES INTERNATIONAL LIMITED is currently Dissolved. It was registered on 01/12/1986 and dissolved on 15/09/2011.

Where is TECHNOLOGY SERVICES INTERNATIONAL LIMITED located?

toggle

TECHNOLOGY SERVICES INTERNATIONAL LIMITED is registered at The Columbia Centre, Market Street, Bracknell, Berkshire.

What does TECHNOLOGY SERVICES INTERNATIONAL LIMITED do?

toggle

TECHNOLOGY SERVICES INTERNATIONAL LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for TECHNOLOGY SERVICES INTERNATIONAL LIMITED?

toggle

The latest filing was on 15/09/2011: Final Gazette dissolved following liquidation.