T M & M E CLAIMS LIMITED

Company Documents

DateDescription
13/02/1313 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/02/135 February 2013 FIRST GAZETTE

View Document

28/02/1228 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

02/02/112 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/06/1012 June 2010 DISS40 (DISS40(SOAD))

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK EVANS / 10/01/2010

View Document

10/06/1010 June 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 31C FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR VALERIE MARSH

View Document

10/06/1010 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAX-MOT LIMITED / 10/01/2010

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

12/01/0912 January 2009 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