TMQ (ENGINEERING) LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 28/05/1828 May 2018 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
| 28/02/1828 February 2018 | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP |
| 14/03/1614 March 2016 | SPECIAL RESOLUTION TO WIND UP |
| 14/03/1614 March 2016 | REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 7 PARK ROAD COURT PARK ROAD ABERDEEN AB24 5NZ |
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 20/02/1520 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
| 08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 17/06/1417 June 2014 | DISS40 (DISS40(SOAD)) |
| 16/06/1416 June 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
| 13/06/1413 June 2014 | FIRST GAZETTE |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 23/05/1323 May 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 18/10/1218 October 2012 | REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 1 BALLATER DRIVE CAUSEWAYHEAD STIRLING FK9 5JH |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 21/02/1221 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 03/05/113 May 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
| 25/10/1025 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 31/03/1031 March 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
| 31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MCQUEEN / 26/03/2010 |
| 17/11/0917 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 13/05/0913 May 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
| 08/04/088 April 2008 | SECRETARY APPOINTED HELEN OGILVIE MCQUEEN |
| 08/04/088 April 2008 | DIRECTOR APPOINTED THOMAS MCQUEEN |
| 08/04/088 April 2008 | REGISTERED OFFICE CHANGED ON 08/04/2008 FROM C/O TAX SERVICES NORTH 1 MELVILLE TERRACE STIRLING FK8 2AE |
| 08/04/088 April 2008 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
| 19/02/0819 February 2008 | SECRETARY RESIGNED |
| 19/02/0819 February 2008 | DIRECTOR RESIGNED |
| 11/02/0811 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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