TGM SOLUTIONS LIMITED

Company Documents

DateDescription
04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM
OVERSEAS HOUSE 66-68 HIGH ROAD
BUSHES HEATH
HERTS
WD23 1GG

View Document

03/04/143 April 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/04/143 April 2014 STATEMENT OF AFFAIRS/4.19

View Document

03/04/143 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/07/1324 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/07/1226 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KERSEN / 26/07/2012

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM
KEBBELL HOUSE DELTA GAIN
WATFORD
HERTS
WD19 5EF

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

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

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM
C/O MESSRS ELLIOT WOOLFE & ROSE
1ST FLOOR EQUITY HOUSE
128-136 HIGH STREET EDGWARE
MIDDLESEX
HA8 7TT

View Document

19/08/1119 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KERSEN / 30/07/2010

View Document

18/08/1018 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 SECRETARY'S CHANGE OF PARTICULARS / AMANDA KERSEN / 30/07/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 SECRETARY APPOINTED AMANDA KERSEN

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED SECRETARY GAVIN KAYE

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/08/0819 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/08/071 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/10/0430 October 2004 REGISTERED OFFICE CHANGED ON 30/10/04 FROM:
30 CITY ROAD
LONDON
EC1Y 2AB

View Document

30/10/0430 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

19/10/0419 October 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 REGISTERED OFFICE CHANGED ON 07/09/04 FROM:
6TH FLOOR HOLBORN HALL
100 GRAYS INN ROAD
LONDON
WC1X 8BY

View Document

03/02/043 February 2004 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 DIRECTOR RESIGNED

View Document

18/01/0418 January 2004 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 REGISTERED OFFICE CHANGED ON 06/11/03 FROM:
UNIT D
9-11 GARMAN ROAD
LONDON
N17 0UR

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

18/02/0318 February 2003 COMPANY NAME CHANGED
BUTTERFLY SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 18/02/03

View Document

04/10/024 October 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02 FROM:
100 MARKFIELD ROAD
TOTTENHAM
LONDON N15 4QF

View Document

20/05/0220 May 2002 COMPANY NAME CHANGED
BUTTERFLY TEXTILES LIMITED
CERTIFICATE ISSUED ON 20/05/02

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 COMPANY NAME CHANGED
TABLECARD LIMITED
CERTIFICATE ISSUED ON 26/02/02

View Document

06/12/016 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 SECRETARY RESIGNED

View Document

24/07/0124 July 2001 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