About

Registered Number: 06965642
Date of Incorporation: 17/07/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2018 (5 years and 11 months ago)
Registered Address: 100 Pall Mall, London, Greater London, SW1Y 5NQ

 

Treasury Management Services International Ltd was registered on 17 July 2009 with its registered office in London in Greater London. The business has 5 directors listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEENSEN, John Anthony Robert 24 August 2009 27 February 2018 1
VINDEX LIMITED 17 July 2009 24 August 2009 1
WILKINSON, Craig Stephen 24 August 2009 27 February 2018 1
WILKINSON, Susan Bea 24 August 2009 27 February 2018 1
Secretary Name Appointed Resigned Total Appointments
MACLAY MURRAY & SPENS LLP 17 July 2009 08 January 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 May 2018
TM01 - Termination of appointment of director 27 February 2018
TM01 - Termination of appointment of director 27 February 2018
TM01 - Termination of appointment of director 27 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2018
DS01 - Striking off application by a company 12 February 2018
TM02 - Termination of appointment of secretary 15 January 2018
DISS40 - Notice of striking-off action discontinued 09 December 2017
AA - Annual Accounts 07 December 2017
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
CS01 - N/A 26 July 2017
PSC02 - N/A 26 July 2017
RESOLUTIONS - N/A 30 June 2017
SH19 - Statement of capital 30 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 June 2017
CAP-SS - N/A 30 June 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 12 August 2014
CH01 - Change of particulars for director 12 August 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 13 August 2013
AR01 - Annual Return 09 October 2012
CH04 - Change of particulars for corporate secretary 09 October 2012
CH01 - Change of particulars for director 09 October 2012
CH01 - Change of particulars for director 09 October 2012
CH01 - Change of particulars for director 09 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 15 September 2011
CH01 - Change of particulars for director 15 July 2011
AA - Annual Accounts 08 July 2011
AD01 - Change of registered office address 07 July 2011
AR01 - Annual Return 19 August 2010
AA01 - Change of accounting reference date 30 June 2010
RESOLUTIONS - N/A 20 May 2010
SH01 - Return of Allotment of shares 10 May 2010
288a - Notice of appointment of directors or secretaries 07 September 2009
RESOLUTIONS - N/A 25 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
CERTNM - Change of name certificate 13 August 2009
NEWINC - New incorporation documents 17 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.