TMC PLANNING AND PROPERTY DEVELOPMENT LTD
Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
18/06/2418 June 2024 | Voluntary strike-off action has been suspended |
18/06/2418 June 2024 | Voluntary strike-off action has been suspended |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
28/05/2428 May 2024 | Application to strike the company off the register |
28/05/2428 May 2024 | Compulsory strike-off action has been discontinued |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
23/02/2323 February 2023 | Confirmation statement made on 2023-01-13 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
21/11/2221 November 2022 | Registered office address changed from Suite 1:12 Stadium House Alderstone Road Livingstone EH54 7DN Scotland to The Barn, Netherton Farm Westercraigs Road Harthill Shotts ML7 5TT on 2022-11-21 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
01/12/211 December 2021 | Amended micro company accounts made up to 2021-01-31 |
31/10/2131 October 2021 | Micro company accounts made up to 2021-01-31 |
19/07/2119 July 2021 | Registered office address changed from The Sutherland Suite, Cooper Business Park Buchan Lane Broxburn Scotland EH52 5QD Scotland to Unit 117, Eucal Business Centre Craigshill Road Livingston EH54 5DT on 2021-07-19 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
31/12/2031 December 2020 | DIRECTOR APPOINTED MRS VIOLET ANN COCHRANE |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
17/01/1917 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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