T M H INVESTMENTS LIMITED

Company Documents

DateDescription
25/09/1225 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/06/1212 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/05/1230 May 2012 APPLICATION FOR STRIKING-OFF

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/05/1123 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/06/109 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE CLARE HEMMINGS / 11/05/2010

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/06/0922 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LOUISE HEMMINGS / 11/05/2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED LOUISE CLARE HEMMINGS

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY HEMMINGS

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

03/07/063 July 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03

View Document

10/11/0310 November 2003 REGISTERED OFFICE CHANGED ON 10/11/03 FROM: 10 STOUR WALK BOURNEMOUTH DORSET BH8 0BZ

View Document

23/06/0323 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 NEW SECRETARY APPOINTED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 SECRETARY RESIGNED

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/0111 May 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