TMF BUILDING MAINTENANCE LIMITED

Company Documents

DateDescription
30/03/1230 March 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

30/03/1230 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

30/03/1230 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009141,00009445

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM CHARTER HOUSE 105 LEIGH ROAD LEIGH-ON-SEA ESSEX SS9 1JL

View Document

21/02/1221 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

01/02/111 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JAMES FINCH / 20/01/2011

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN MASSEY / 20/01/2011

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES FINCH / 20/01/2011

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM E J CLOUDER & CO, CHARTER HOUSE 105 LEIGH ROAD LEIGH-ON-SEA ESSEX SS9 1JL

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES FINCH / 01/11/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN MASSEY / 01/11/2009

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 12/01/08; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

20/02/0620 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

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