T G M RESOURCE LIMITED

Company Documents

DateDescription
16/10/0716 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/04/074 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/09/0628 September 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/03/0622 March 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/03/0521 March 2005 REGISTERED OFFICE CHANGED ON 21/03/05 FROM:
7 ST JOHNS ROAD
HARROW
MIDDLESEX
HA1 2EY

View Document

18/03/0518 March 2005 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/03/0518 March 2005 APPOINTMENT OF LIQUIDATOR

View Document

27/10/0427 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0431 August 2004 ￯﾿ᄑ NC 500000/1000000
30/0

View Document

31/08/0431 August 2004 NC INC ALREADY ADJUSTED
30/06/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/09/03

View Document

15/10/0215 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 NC INC ALREADY ADJUSTED
29/04/02

View Document

24/06/0224 June 2002 ￯﾿ᄑ NC 150000/500000
29/04

View Document

25/01/0225 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

29/11/0129 November 2001 REGISTERED OFFICE CHANGED ON 29/11/01 FROM:
M B REVERES
459 RAYNERS LANE
PINNER
MIDDLESEX HA5 5HD

View Document

16/11/0116 November 2001 NC INC ALREADY ADJUSTED 07/11/01

View Document

16/11/0116 November 2001 ￯﾿ᄑ NC 100000/150000
07/11/01

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 SECRETARY RESIGNED

View Document

20/07/0120 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/04/01

View Document

24/04/0124 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 NEW DIRECTOR APPOINTED

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

07/09/007 September 2000 SECRETARY RESIGNED

View Document

05/07/005 July 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