TECHNICAL & MANAGEMENT RESOURCES (BRISTOL) LIMITED

Company Documents

DateDescription
12/02/1312 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/12/1220 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

30/10/1230 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1218 October 2012 APPLICATION FOR STRIKING-OFF

View Document

11/10/1211 October 2012 SECTION 519(2)

View Document

19/06/1219 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER JAMES WREFORD / 10/05/2012

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MRS ANNE-MARIE CLARKE

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR MILES HUNT

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MILES WILLIAM RUPERT HUNT / 20/12/2011

View Document

20/12/1120 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNE MARIE CLARKE / 20/12/2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER JAMES WREFORD / 20/12/2011

View Document

20/12/1120 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

24/11/1124 November 2011 AUDITOR'S RESIGNATION

View Document

26/08/1126 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HALL PALMER

View Document

07/12/107 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

25/10/1025 October 2010 APPOINT AUDITOR 01/06/2010

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM
1 PEVERIL COURT 6-8 LONDON ROAD
CRAWLEY
WEST SUSSEX
RH10 8JE

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR STUART KILPATRICK

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MR SPENCER JAMES WREFORD

View Document

16/02/1016 February 2010 SECT 519(2) CA 2006

View Document

09/12/099 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

20/08/0920 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/06/092 June 2009 RE APPT AUD 06/02/2009

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED STUART CHARLES KILPATRICK

View Document

23/12/0823 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/03/0825 March 2008 AUDITOR'S RESIGNATION

View Document

21/12/0721 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 NEW SECRETARY APPOINTED

View Document

15/10/0715 October 2007 SECRETARY RESIGNED

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/11/0621 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0523 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/12/0424 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM:
THE DEER PARK BUSINESS CENTRE
STONELEIGH DEER PARK STARETON
KENILWORTH
WARWICKSHIRE CV8 2LY

View Document

21/07/0421 July 2004 SECRETARY RESIGNED

View Document

21/07/0421 July 2004 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 APP AUD SECT 26 (5) 05/08/03

View Document

19/08/0319 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 REGISTERED OFFICE CHANGED ON 18/09/02 FROM:
4 PEVERIL COURT
6-8 LONDON ROAD
CRAWLEY
WEST SUSSEX RH10 8JY

View Document

29/08/0229 August 2002 SHARE PREMIUM ACCOUNT 28/05/02

View Document

29/08/0229 August 2002 S-DIV
28/05/02

View Document

29/08/0229 August 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/08/0229 August 2002 AGREEMENT & SUBDIVISION 28/05/02

View Document

29/08/0229 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0229 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/0214 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0221 January 2002 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/09/0112 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0114 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/014 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/014 April 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/04/014 April 2001 CONSENT TO SHORT NOTICE

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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