TML COMMUNICATIONS LIMITED

Company Documents

DateDescription
08/03/148 March 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/132 July 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

30/04/1330 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 APPLICATION FOR STRIKING-OFF

View Document

27/11/1227 November 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM D1- ARMSTRONG PRESTWICK PARK PONTELAND NEWCASTLE UPON TYNE TYNE AND WEAR NE20 9SJ

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/11/113 November 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR GAVIN ROBERTS

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR RYAN BOYD

View Document

09/12/109 December 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY CHRISTOPHER INGRAM / 01/10/2009

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED GAVIN ROBERTS

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED RYAN BOYD

View Document

17/12/0917 December 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

06/11/096 November 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/04/0922 April 2009 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/09 FROM: METROPOLITAN HOUSE LONG RIGG SWALWELL GATESHEAD TYNE AND WEAR NE16 3AS

View Document

09/02/099 February 2009 COMPANY NAME CHANGED THE MEDIA LOUNGE MARKETING COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 10/02/09; RESOLUTION PASSED ON 06/02/2009

View Document

07/02/097 February 2009 SECRETARY APPOINTED GARY CHRISTOPHER INGRAM

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/02/092 February 2009 SECRETARY RESIGNED KAREN PEARCE

View Document

27/01/0927 January 2009 DIRECTOR RESIGNED SHAUN WHEATLEY

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/08 FROM: AXWELL HOUSE METROCENTRE EAST BUSINESS PARK WATERSIDE DRIVE GATESHEADNE11 9HU

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/10/0729 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 29 HOWARD STREET NORTH SHIELDS TYNE & WEAR NE30 1AR

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/02/0524 February 2005 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 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