TFMCC SERVICES LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Voluntary strike-off action has been suspended

View Document

16/04/2416 April 2024 Voluntary strike-off action has been suspended

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

18/03/2418 March 2024 Application to strike the company off the register

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

16/03/2316 March 2023 Registered office address changed from Neo House Riverside Drive Aberdeen AB11 7LH Scotland to 26 Dinnie Place Kintore Inverurie AB51 0TJ on 2023-03-16

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

08/11/218 November 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY FRANCES MCCULLOCH / 02/06/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

03/12/183 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY FRANCES MCCULLOCH

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY FRANCES MCCULLOCH / 16/05/2018

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MRS TRACY FRANCES MCCULLOCH / 16/05/2018

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

09/01/189 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY FRANCES MCCULLOCH

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACY FRANCES MCCULLOCH / 25/11/2015

View Document

16/09/1516 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15

View Document

27/07/1527 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

22/12/1422 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/14

View Document

28/07/1428 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

15/08/1315 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

30/08/1230 August 2012 CURREXT FROM 31/03/2013 TO 05/04/2013

View Document

06/08/126 August 2012 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACY FRANCES MCCULLOCH / 26/07/2012

View Document

26/07/1226 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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