TCM TAMINI LIMITED



Company Documents

DateDescription
13/10/0913 October 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/06/0930 June 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/06/0917 June 2009 APPLICATION FOR STRIKING-OFF

View Document

29/04/0829 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 55 SHRIVENHAM HUNDRED BUSINESS PARK MAJORS ROAD WATCHFIELD SWINDON WILTSHIRE SN6 8TY

View Document

31/12/0631 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 REGISTERED OFFICE CHANGED ON 14/01/02 FROM: 4 THE MEADS ASHWORTH ROAD BRIDGEMEAD SWINDON SN5 7YJ

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 13/04/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/05/979 May 1997 RETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/05/9623 May 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996

View Document

18/02/9618 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/12/9531 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/04/9519 April 1995 RETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS

View Document

31/12/9431 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/04/9419 April 1994 RETURN MADE UP TO 13/04/94; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994

View Document

31/12/9331 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document



02/04/932 April 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

02/04/932 April 1993

View Document

31/12/9231 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

02/04/922 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/922 April 1992 RETURN MADE UP TO 13/04/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/922 April 1992

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/10/919 October 1991 DIRECTOR RESIGNED

View Document

09/10/919 October 1991

View Document

07/06/917 June 1991 COMPANY NAME CHANGED T.C.M. (UPS) LIMITED CERTIFICATE ISSUED ON 07/06/91; RESOLUTION PASSED ON 20/05/91

View Document

06/06/916 June 1991 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

19/04/9119 April 1991

View Document

19/04/9119 April 1991 RETURN MADE UP TO 13/04/91; FULL LIST OF MEMBERS

View Document

07/03/917 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/917 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9119 February 1991 REGISTERED OFFICE CHANGED ON 19/02/91 FROM: CHAPEL HOUSE WESTMEAD DRIVE WESTLEA SWINDON,WILTS,SN5 7UW

View Document

26/11/9026 November 1990 NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

11/10/9011 October 1990 NC INC ALREADY ADJUSTED 25/10/88

View Document

11/10/9011 October 1990 NC INC ALREADY ADJUSTED 25/10/88 AUTH ALLOT OF SECURITY 25/10/88

View Document

28/06/9028 June 1990 REGISTERED OFFICE CHANGED ON 28/06/90 FROM: EQUITY AND LAW HOUSE 110 COMMERCIAL ROAD SWINDON WILTSHIRE SN1 5RD

View Document

01/05/901 May 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989

View Document

01/11/891 November 1989 RETURN MADE UP TO 27/12/88; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 RETURN MADE UP TO 03/10/89; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

15/02/8815 February 1988 RETURN MADE UP TO 26/01/88; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/8731 October 1987 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

02/03/872 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/872 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/8712 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

14/01/8714 January 1987 NEW DIRECTOR APPOINTED

View Document

10/12/8610 December 1986 REGISTERED OFFICE CHANGED ON 10/12/86 FROM: G OFFICE CHANGED 10/12/86 C/O MILNE ROSS SOUTH OF ENGLAND HOUSE COMMERCIAL ROAD SWINDON SN1 5PL

View Document

08/08/868 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/8624 July 1986 REGISTERED OFFICE CHANGED ON 24/07/86 FROM: G OFFICE CHANGED 24/07/86 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

16/07/8616 July 1986 COMPANY NAME CHANGED RAPID 1545 LIMITED CERTIFICATE ISSUED ON 16/07/86

View Document

03/07/863 July 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company