TMC CARE SERVICES LTD

Company Documents

DateDescription
22/06/1022 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/03/109 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/02/1023 February 2010 APPLICATION FOR STRIKING-OFF

View Document

24/07/0924 July 2009 Appointment Terminate, Secretary Michelle Lidbetter Logged Form

View Document

26/03/0926 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/09 FROM: 84 QUEEN STREET WORTHING BN14 7BE UK

View Document

02/11/082 November 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED EDWARD CHARLES CLARKE

View Document

27/02/0827 February 2008 SECRETARY RESIGNED DUPORT SECRETARY LIMITED

View Document

27/02/0827 February 2008 DIRECTOR RESIGNED DUPORT DIRECTOR LIMITED

View Document

26/02/0826 February 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