T G STAMPING AND MACHINING LTD.

Company Documents

DateDescription
03/07/243 July 2024 Final Gazette dissolved following liquidation

View Document

03/07/243 July 2024 Final Gazette dissolved following liquidation

View Document

16/04/2416 April 2024 Administrator's progress report

View Document

03/04/243 April 2024 Notice of move from Administration to Dissolution

View Document

20/10/2320 October 2023 Administrator's progress report

View Document

18/05/2318 May 2023 Notice of deemed approval of proposals

View Document

06/05/236 May 2023 Statement of administrator's proposal

View Document

03/05/233 May 2023 Statement of affairs with form AM02SOA

View Document

03/04/233 April 2023 Appointment of an administrator

View Document

03/04/233 April 2023 Registered office address changed from 112-117 Charles Henry Street Digbeth Birmingham B12 0SJ to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2023-04-03

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Memorandum and Articles of Association

View Document

09/03/239 March 2023 Termination of appointment of Mark John Leonard as a director on 2023-01-30

View Document

13/02/2313 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/11/213 November 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/01/2111 January 2021 31/05/20 UNAUDITED ABRIDGED

View Document

07/12/207 December 2020 CESSATION OF JON NORTON AS A PSC

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN NORTON

View Document

18/09/2018 September 2020 CESSATION OF ADRIAN KEITH GOODMAN AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GOODMAN

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

04/02/204 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

06/02/196 February 2019 31/05/18 AUDITED ABRIDGED

View Document

20/11/1820 November 2018 SECOND FILING OF TM01 FOR VICTOR JOHN LOMER

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR MARK JOHN LEONARD

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

31/01/1831 January 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR VICTOR ENSOR

View Document

04/04/164 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/03/1511 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/03/1421 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/04/133 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRATEGY FIRST LIMITED / 01/05/2012

View Document

03/04/133 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/07/1219 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/03/1226 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

25/03/1225 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTONY LOMER / 25/03/2012

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/03/1115 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRATEGY FIRST LIMITED / 01/03/2011

View Document

15/03/1115 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTONY LOMER / 01/03/2011

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/05/1028 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTONY LOMER / 03/03/2010

View Document

22/03/1022 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRATEGY FIRST LIMITED / 03/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE KELLY / 03/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

05/08/095 August 2009 ADOPT ARTICLES 09/07/2009

View Document

26/06/0926 June 2009 CURREXT FROM 31/03/2010 TO 31/05/2010

View Document

18/06/0918 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/06/0912 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/06/0911 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/096 June 2009 COMPANY NAME CHANGED BCOMP 376 LIMITED CERTIFICATE ISSUED ON 09/06/09

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM C/O BPE SOLICITORS FIRST FLOOR ST. JAMES HOUSE ST. JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED MR. VICTOR JOHN ENSOR

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED MRS EMMA LOUISE KELLY

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED MR. ADRIAN KEITH GOODMAN

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED MR. JONATHAN TORQUIL CAVE NORTON

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED JOHN ANTONY LOMER

View Document

18/05/0918 May 2009 SECRETARY APPOINTED STRATEGY FIRST LIMITED

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED SECRETARY BPE SECRETARIES LIMITED

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET GARNETT

View Document

06/03/096 March 2009 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