AG-TMC LIMITED

Company Documents

DateDescription
08/05/128 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/01/1224 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 APPLICATION FOR STRIKING-OFF

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/03/1126 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

16/09/1016 September 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

17/04/1017 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

17/04/1017 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO FERRUGGIA / 27/02/2010

View Document

17/04/1017 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FABIO CAPUSSELA / 27/02/2010

View Document

03/12/093 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / FABIO CAPUSSELA / 01/01/2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

01/03/081 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / FABIO CAPUSSELA / 29/01/2008

View Document

31/12/0731 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: G OFFICE CHANGED 07/02/06 21 HOLLAND PARK GARDENS LONDON W14 8DZ

View Document

11/01/0611 January 2006 COMPANY NAME CHANGED 4MMC LIMITED CERTIFICATE ISSUED ON 11/01/06

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: G OFFICE CHANGED 30/09/03 C/O A D G LIMITED 30LEDBURY ROAD LONDON W11 2AB

View Document

19/02/0319 February 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 NEW SECRETARY APPOINTED

View Document

29/03/0129 March 2001 SECRETARY RESIGNED

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 REGISTERED OFFICE CHANGED ON 15/03/01 FROM: G OFFICE CHANGED 15/03/01 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

15/03/0115 March 2001 COMPANY NAME CHANGED SPEED 8659 LIMITED CERTIFICATE ISSUED ON 15/03/01

View Document

27/02/0127 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/0127 February 2001 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