T & M ENGINEERING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 01/12/231 December 2023 | |
| 01/12/231 December 2023 | Order of court to wind up |
| 09/05/239 May 2023 | Final Gazette dissolved via compulsory strike-off |
| 09/05/239 May 2023 | Final Gazette dissolved via compulsory strike-off |
| 14/03/2314 March 2023 | Compulsory strike-off action has been suspended |
| 14/03/2314 March 2023 | Compulsory strike-off action has been suspended |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 27/02/2127 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
| 19/02/2119 February 2021 | CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES |
| 01/04/201 April 2020 | APPOINTMENT TERMINATED, DIRECTOR PAMELA KENDRICK |
| 01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
| 01/04/201 April 2020 | APPOINTMENT TERMINATED, SECRETARY PAMELA KENDRICK |
| 29/02/2029 February 2020 | DISS40 (DISS40(SOAD)) |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 28/02/2028 February 2020 | 28/02/19 TOTAL EXEMPTION FULL |
| 20/02/2020 February 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 04/02/204 February 2020 | FIRST GAZETTE |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 18/02/1918 February 2019 | CESSATION OF PAMELA JOAN KENDRICK AS A PSC |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
| 30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 13/04/1813 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA JOAN KENDRICK |
| 13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 14/03/1614 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 19/03/1519 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 18/11/1418 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 26/02/1426 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
| 19/11/1319 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 21/02/1321 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
| 28/11/1228 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 01/03/121 March 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 01/12/111 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 27/04/1127 April 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
| 11/11/1011 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCGREGOR KENDRICK / 15/02/2010 |
| 29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JOAN KENDRICK / 15/02/2010 |
| 29/03/1029 March 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
| 16/11/0916 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 03/03/093 March 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
| 24/12/0824 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 20/08/0820 August 2008 | RETURN MADE UP TO 15/02/08; NO CHANGE OF MEMBERS |
| 11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 03/03/073 March 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
| 03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 15/02/0615 February 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
| 03/01/063 January 2006 | REGISTERED OFFICE CHANGED ON 03/01/06 FROM: 31 HIGH STREET WALSALL WOOD WALSALL WEST MIDLANDS WS9 9LR |
| 03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 03/03/053 March 2005 | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS |
| 24/12/0424 December 2004 | REGISTERED OFFICE CHANGED ON 24/12/04 FROM: 34 SWALLOW CROFT LICHFIELD STAFFORDSHIRE WS13 7HF |
| 24/12/0424 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
| 25/03/0425 March 2004 | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS |
| 23/12/0323 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
| 18/03/0318 March 2003 | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS |
| 06/01/036 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
| 19/04/0219 April 2002 | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS |
| 17/12/0117 December 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 |
| 25/05/0125 May 2001 | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS |
| 17/05/0117 May 2001 | NEW DIRECTOR APPOINTED |
| 16/05/0116 May 2001 | DIRECTOR RESIGNED |
| 16/05/0116 May 2001 | DIRECTOR RESIGNED |
| 21/03/0021 March 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 09/03/009 March 2000 | NEW DIRECTOR APPOINTED |
| 09/03/009 March 2000 | NEW DIRECTOR APPOINTED |
| 09/03/009 March 2000 | REGISTERED OFFICE CHANGED ON 09/03/00 FROM: 34 SWALLOW CROFT LICHFIELD STAFFORDSHIRE WS13 7HF |
| 21/02/0021 February 2000 | REGISTERED OFFICE CHANGED ON 21/02/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW |
| 21/02/0021 February 2000 | DIRECTOR RESIGNED |
| 21/02/0021 February 2000 | SECRETARY RESIGNED |
| 15/02/0015 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Disqualified Directors conduct
- Financial details of T & M ENGINEERING LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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