T M & M E CLAIMS LIMITED
Company Documents
Date | Description |
---|---|
13/02/1313 February 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
05/02/135 February 2013 | FIRST GAZETTE |
28/02/1228 February 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/01/1231 January 2012 | FIRST GAZETTE |
02/02/112 February 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
12/10/1012 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
12/06/1012 June 2010 | DISS40 (DISS40(SOAD)) |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK EVANS / 10/01/2010 |
10/06/1010 June 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
10/06/1010 June 2010 | REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 31C FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH |
10/06/1010 June 2010 | APPOINTMENT TERMINATED, DIRECTOR VALERIE MARSH |
10/06/1010 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAX-MOT LIMITED / 10/01/2010 |
18/05/1018 May 2010 | FIRST GAZETTE |
12/01/0912 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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