TENDER MANAGEMENT CONSULTANCY LIMITED

Company Documents

DateDescription
12/12/1812 December 2018 ORDER OF COURT TO WIND UP

View Document

03/11/183 November 2018 DISS40 (DISS40(SOAD))

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/10/186 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/09/1811 September 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 SUB-DIVISION 25/08/17

View Document

11/09/1711 September 2017 ADOPT ARTICLES 25/08/2017

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JIM WILLIAMS

View Document

04/09/174 September 2017 CESSATION OF JAMES NEIL WILLIAMS AS A PSC

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE WILLIAMS / 28/06/2017

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES NEIL WILLIAMS

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH JANE WILLIAMS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/07/1619 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAMS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/07/1520 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/08/146 August 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

11/03/1411 March 2014 ADOPT ARTICLES 17/04/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/10/1310 October 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

19/07/1319 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066251650004

View Document

10/07/1310 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

07/05/137 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066251650002

View Document

07/05/137 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066251650003

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/12/1217 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/09/1218 September 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

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

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/02/1215 February 2012 15/02/12 STATEMENT OF CAPITAL GBP 100

View Document

23/06/1123 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JANE WILLIAMS / 21/06/2010

View Document

29/03/1129 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAMS / 20/06/2010

View Document

15/07/1015 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MRS DEBORAH JANE WILLIAMS

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW UNITED KINGDOM

View Document

27/07/0927 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

15/11/0815 November 2008 COMPANY NAME CHANGED CONSTRUCT PEOPLE LIMITED CERTIFICATE ISSUED ON 19/11/08

View Document

20/06/0820 June 2008 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