T M P GROUP LTD.

Company Documents

DateDescription
12/11/1312 November 2013 STRUCK OFF AND DISSOLVED

View Document

12/10/1312 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

13/08/1213 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/07/1122 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/07/1027 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY CHRISTOPHER ADAMS / 29/01/2010

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/08/086 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/09/0314 September 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 SECRETARY RESIGNED

View Document

26/06/0326 June 2003 NEW SECRETARY APPOINTED

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

02/09/992 September 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

02/09/992 September 1999 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9919 August 1999 REGISTERED OFFICE CHANGED ON 19/08/99 FROM: G OFFICE CHANGED 19/08/99 18 CHURCH STREET WALTON ON THAMES SURREY KT12 2QS

View Document

08/08/998 August 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 NC INC ALREADY ADJUSTED 09/02/98

View Document

09/11/989 November 1998 � NC 100/1000 09/02/98

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 REGISTERED OFFICE CHANGED ON 27/11/97 FROM: G OFFICE CHANGED 27/11/97 UNIT 31 WALTON BUSINESS CENTRE 44 TERRACE ROAD WALTON ON THAMES SURREY KT12 2SD

View Document

25/07/9725 July 1997 SECRETARY RESIGNED

View Document

21/07/9721 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/9721 July 1997 Incorporation

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