TENDER MANAGEMENT CONSULTANCY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/12/1812 December 2018 | ORDER OF COURT TO WIND UP |
03/11/183 November 2018 | DISS40 (DISS40(SOAD)) |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
06/10/186 October 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
11/09/1811 September 2018 | FIRST GAZETTE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/09/1712 September 2017 | SUB-DIVISION 25/08/17 |
11/09/1711 September 2017 | ADOPT ARTICLES 25/08/2017 |
04/09/174 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIM WILLIAMS |
04/09/174 September 2017 | CESSATION OF JAMES NEIL WILLIAMS AS A PSC |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
28/06/1728 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE WILLIAMS / 28/06/2017 |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES NEIL WILLIAMS |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH JANE WILLIAMS |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/07/1619 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
13/06/1613 June 2016 | APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAMS |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/07/1520 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/08/146 August 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
11/03/1411 March 2014 | ADOPT ARTICLES 17/04/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
10/10/1310 October 2013 | CURREXT FROM 30/06/2013 TO 31/12/2013 |
19/07/1319 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 066251650004 |
10/07/1310 July 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
07/05/137 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 066251650002 |
07/05/137 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 066251650003 |
25/01/1325 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
17/12/1217 December 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
18/09/1218 September 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
18/09/1218 September 2012 | REGISTERED OFFICE CHANGED ON 18/09/2012 FROM THE PLAZA 6TH FLOOR 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9QJ |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
15/02/1215 February 2012 | 15/02/12 STATEMENT OF CAPITAL GBP 100 |
23/06/1123 June 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
22/06/1122 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE WILLIAMS / 21/06/2010 |
29/03/1129 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAMS / 20/06/2010 |
15/07/1015 July 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
04/05/104 May 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
13/10/0913 October 2009 | DIRECTOR APPOINTED MRS DEBORAH JANE WILLIAMS |
09/10/099 October 2009 | REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW UNITED KINGDOM |
27/07/0927 July 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
15/11/0815 November 2008 | COMPANY NAME CHANGED CONSTRUCT PEOPLE LIMITED CERTIFICATE ISSUED ON 19/11/08 |
20/06/0820 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TENDER MANAGEMENT CONSULTANCY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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