T M ACTIVITIES LIMITED

Company Documents

DateDescription
09/06/159 June 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM
4 ASH STREET
ABERCWMBOI
ABERDARE
MID GLAMORGAN
CF44 6AT

View Document

24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/02/1516 February 2015 APPLICATION FOR STRIKING-OFF

View Document

04/02/154 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM
77 CARDIFF ROAD
BARRY
SOUTH GLAMORGAN
CF63 2NW
WALES

View Document

23/10/1423 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM
17 DUCKMOOR ROAD
ASHTON
BRISTOL
AVON
BS3 2DD

View Document

28/02/1428 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

18/01/1218 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/02/1116 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/03/1015 March 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MURPHY / 01/10/2009

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM
80 SHIREHAMPTON ROAD
STOKE BISHOP
BRISTOL
BS9 2DR

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR LINDA CARR

View Document

23/01/0923 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 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