TMC GASPOWER LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/04/1213 April 2012 APPLICATION FOR STRIKING-OFF

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/06/1114 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/06/1013 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD ARMITAGE / 08/06/2010

View Document

13/06/1013 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/05/0321 May 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

06/06/026 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 REGISTERED OFFICE CHANGED ON 21/06/98 FROM: G OFFICE CHANGED 21/06/98 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

21/06/9821 June 1998 NEW DIRECTOR APPOINTED

View Document

21/06/9821 June 1998 NEW SECRETARY APPOINTED

View Document

15/06/9815 June 1998 SECRETARY RESIGNED

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/9811 June 1998 Incorporation

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