T & M SERVICES LIMITED

Company Documents

DateDescription
18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

17/09/1917 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/10/184 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

07/08/177 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/09/1516 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

27/02/1527 February 2015 SECRETARY APPOINTED SAS ACCOUNTING SERVICES LTD

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/09/1411 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

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

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/09/1324 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

05/03/135 March 2013 PREVSHO FROM 15/02/2013 TO 31/01/2013

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM 65A WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT

View Document

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

View Accounts

07/12/127 December 2012 Annual accounts small company total exemption made up to 15 February 2012

View Document

31/10/1231 October 2012 PREVEXT FROM 31/01/2012 TO 15/02/2012

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, SECRETARY SIMPLE ACCOUNTING SOLUTIONS LTD

View Document

07/09/127 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual accounts for year ending 15 Feb 2012

View Accounts

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR TERENCE LING

View Document

06/02/126 February 2012 DIRECTOR APPOINTED IAN TREVOR SMITH

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR TERENCE MICHAEL LING

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/10/1111 October 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/10/1020 October 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NAMURO INVEST CORP / 24/08/2010

View Document

20/10/1020 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SIMPLE ACCOUNTING SOLUTIONS LTD / 24/08/2010

View Document

20/10/1020 October 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / NAMURO INVEST CORP / 01/03/2008

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

28/05/0828 May 2008 SECRETARY APPOINTED SIMPLE ACCOUNTING SOLUTIONS LTD

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED SECRETARY USTER LTD

View Document

07/11/077 November 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM: COOPERS HOUSE 65 WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT

View Document

06/09/016 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

26/01/0126 January 2001 NEW SECRETARY APPOINTED

View Document

26/01/0126 January 2001 SECRETARY RESIGNED

View Document

06/09/006 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/01/00

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

05/10/995 October 1999 REGISTERED OFFICE CHANGED ON 05/10/99 FROM: C/O ROBERTSON MILROY & CO 43-45 BUTTS GREEN ROAD HORNCHURCH ESSEX RM11 2JX

View Document

02/09/992 September 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 SECRETARY RESIGNED

View Document

24/08/9824 August 1998 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