TPM CONSULTANCY LTD

Company Documents

DateDescription
19/05/1519 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/02/153 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/1417 July 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/06/143 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/05/1420 May 2014 APPLICATION FOR STRIKING-OFF

View Document

29/10/1329 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN PARRY / 10/01/2013

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/11/121 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

12/07/1212 July 2012 PREVEXT FROM 31/10/2011 TO 31/12/2011

View Document

24/04/1224 April 2012 Annual return made up to 29 October 2011 with full list of shareholders

View Document

17/03/1217 March 2012 DISS40 (DISS40(SOAD))

View Document

18/02/1218 February 2012 DISS40 (DISS40(SOAD))

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, DIRECTOR DENNIS PARRY

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MRS MARILYN PARRY

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/01/1221 January 2012 DISS40 (DISS40(SOAD))

View Document

24/12/1124 December 2011 DISS40 (DISS40(SOAD))

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM SAPPHIRE HEIGHTS COURTYARD 31 TENBY STREET NORTH BIRMINGHAM WEST MIDLANDS B1 3ES UNITED KINGDOM

View Document

03/11/113 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

22/12/1022 December 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM - BRANSTON COURT BRANSTON COURT, HOCKLEY, BIRMINGHAM WEST MIDLANDS B18 6BA ENGLAND

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, SECRETARY CREDITREFORM (SECRETARIES) LIMITED

View Document

30/10/0930 October 2009 DIRECTOR APPOINTED MR DENNIS PARRY

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR VIKKI STEWARD

View Document

29/10/0929 October 2009 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