TMB (REALISATIONS) LIMITED

Company Documents

DateDescription
27/02/1027 February 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/11/0927 November 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 29 KING STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1ER

View Document

21/07/0921 July 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

21/07/0921 July 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/06/2009

View Document

19/06/0919 June 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

17/01/0917 January 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/12/2008

View Document

19/09/0819 September 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

22/08/0822 August 2008 COMPANY NAME CHANGED TRULY MADLY BABY LIMITED CERTIFICATE ISSUED ON 26/08/08

View Document

23/07/0823 July 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

26/06/0826 June 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM LOK'N'STORE HOUSE ETHERIDGE AVENUE BRINKLOW MILTON KEYNES BUCKS MK10 0BD

View Document

12/11/0712 November 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: UNIT 2 REAYMER CLOSE LEAMORE LANE BLOXWICH WALSALL WEST MIDLANDS WS2 7QZ

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: THE LOCK N STORE ETHERIDGE AVENUE BRINKLOW MILTON KEYNES MK10 0BB

View Document

15/12/0615 December 2006 VARYING SHARE RIGHTS AND NAMES

View Document

15/12/0615 December 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

15/12/0615 December 2006 REGISTERED OFFICE CHANGED ON 15/12/06 FROM: 52 HIGH STREET PINNER MIDDLESEX HA5 5PW

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0615 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/08/0630 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

17/03/0617 March 2006 NEW SECRETARY APPOINTED

View Document

17/03/0617 March 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 COMPANY NAME CHANGED HYPERFORMANCE MARKETING LIMITED CERTIFICATE ISSUED ON 15/08/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

25/03/0425 March 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/07/04

View Document

17/03/0417 March 2004 REGISTERED OFFICE CHANGED ON 17/03/04 FROM: 9 C/O BYRNE CONSULTING FIRST FLOOR, 9 WARREN YARD WARREN FARM WOLVERTON MILL MILTON KEYNES BUCKINGHAMSHIRE MK12 5NW

View Document

16/01/0416 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM: 500 AVEBURY BOULEVARD CENTRAL MILTON KEYNES MK9 2BE

View Document

20/12/0220 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

01/12/021 December 2002 REGISTERED OFFICE CHANGED ON 01/12/02 FROM: TERNION COURT 264-268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP

View Document

23/04/0223 April 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 Incorporation

View Document

16/01/0116 January 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