T M (DEVELOPMENTS) LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

15/08/2415 August 2024 Application to strike the company off the register

View Document

29/06/2429 June 2024 Satisfaction of charge 3 in full

View Document

29/06/2429 June 2024 Satisfaction of charge 1 in full

View Document

29/06/2429 June 2024 Satisfaction of charge 2 in full

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/03/2427 March 2024 Termination of appointment of William Francis Gilderoy Glossop as a secretary on 2024-03-20

View Document

27/03/2427 March 2024 Appointment of Mr Liam Britton as a director on 2024-03-20

View Document

27/03/2427 March 2024 Appointment of Mr Liam Britton as a secretary on 2024-03-20

View Document

27/03/2427 March 2024 Termination of appointment of William Francis Gilderoy Glossop as a director on 2024-03-20

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

13/03/2313 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

17/06/2117 June 2021 Change of details for Tennant Metallurgical Group Ltd as a person with significant control on 2018-09-18

View Document

12/03/1912 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS GILDEROY GLOSSOP / 11/01/2019

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM C/O TENNANT METALLURGICAL GROUP LTD . CALLYWHITE LANE DRONFIELD DERBYSHIRE S18 2XP ENGLAND

View Document

22/06/1822 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

15/03/1715 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM . CALLYWHITE LANE DRONFIELD DERBYSHIRE S18 2XP ENGLAND

View Document

07/06/167 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS GILDEROY GLOSSOP / 07/06/2016

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW CUNNINGHAM / 07/06/2016

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM SUITE 4 VENTURE HOUSE VENTURE WAY DUNSTON TECHNOLOGY PARK CHESTERFIELD DERBYSHIRE S41 8NR

View Document

02/03/162 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/06/153 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

19/04/1519 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/06/1413 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

14/03/1414 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR IAN ANDREW CUNNINGHAM

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CUNNINGHAM

View Document

24/12/1324 December 2013 24/12/13 STATEMENT OF CAPITAL GBP 1

View Document

24/12/1324 December 2013 SOLVENCY STATEMENT DATED 21/11/13

View Document

06/12/136 December 2013 REDUCE ISSUED CAPITAL 06/11/2013

View Document

06/12/136 December 2013 STATEMENT BY DIRECTORS

View Document

17/06/1317 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/03/136 March 2013 COMPANY NAME CHANGED FESIL (ALLOYS) LIMITED CERTIFICATE ISSUED ON 06/03/13

View Document

06/03/136 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/06/127 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MR WILLIAM FRANCIS GILDEROY GLOSSOP

View Document

10/06/1110 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

09/03/119 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/06/1025 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

22/03/1022 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS GILDEROY GLOSSOP / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES CUNNINGHAM / 23/12/2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/06/0818 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/06/0713 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0713 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: THE MOUNT WREAKES LANE DRONFIELD SHEFFIELD S18 1LY

View Document

13/06/0613 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

27/03/0627 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/06/0525 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/10/0422 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/06/0320 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

22/03/0222 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/015 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/07/012 July 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 AUDITOR'S RESIGNATION

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 REGISTERED OFFICE CHANGED ON 27/06/00

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/06/9928 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/06/9822 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/06/9728 June 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

14/07/9614 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/07/961 July 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 RETURN MADE UP TO 30/05/95; FULL LIST OF MEMBERS

View Document

02/09/942 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/07/9414 July 1994 DIRECTOR RESIGNED

View Document

21/06/9421 June 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS

View Document

02/12/932 December 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/06/9329 June 1993 RETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/06/9226 June 1992 RETURN MADE UP TO 30/05/92; FULL LIST OF MEMBERS

View Document

12/08/9112 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/08/9112 August 1991 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

12/08/9112 August 1991 REGISTERED OFFICE CHANGED ON 12/08/91

View Document

18/12/9018 December 1990 RETURN MADE UP TO 15/06/90; NO CHANGE OF MEMBERS

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/09/8918 September 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

29/09/8829 September 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/03/8811 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/884 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/877 December 1987 RETURN MADE UP TO 04/03/87; FULL LIST OF MEMBERS

View Document

27/11/8727 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/01/879 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

09/01/879 January 1987 RETURN MADE UP TO 19/05/86; FULL LIST OF MEMBERS

View Document


More Company Information