TMC TRANSPORTATION LTD

Company Documents

DateDescription
23/04/1923 April 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/03/194 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/02/1921 February 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00011372

View Document

23/01/1923 January 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

17/05/1817 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/03/2018:LIQ. CASE NO.1

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM RESOLVE PARTNERS LIMITED 48 WARWICK STREET LONDON W1B 5NL

View Document

12/06/1712 June 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2017

View Document

04/11/164 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071591150003

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM RESOBER PARTNERS LIMITED ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB

View Document

14/04/1614 April 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

07/04/167 April 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/04/167 April 2016 STATEMENT OF AFFAIRS/4.19

View Document

07/04/167 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/03/162 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071591150005

View Document

08/02/168 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071591150004

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/04/151 April 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071591150003

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/02/1321 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/03/1215 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/08/112 August 2011 REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND

View Document

08/03/118 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

05/11/105 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/02/1016 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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