TIM MINESS LIMITED

Company Documents

DateDescription
02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

02/11/212 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

17/08/2117 August 2021 First Gazette notice for voluntary strike-off

View Document

09/08/219 August 2021 Application to strike the company off the register

View Document

15/06/2115 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/07/201 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

21/08/1921 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 38 MILTON ROAD WIMBLEDON LONDON SW19 8SE

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

25/07/1825 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

15/09/1715 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM FLAT 8, 53 KELLY AVENUE KELLY AVENUE PECKHAM LONDON SE15 5LD ENGLAND

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/03/1621 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MINESS

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR TIMOTHY MICHAEL MINESS

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL MINESS / 12/03/2015

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM TUDOR HOUSE HIGH ROAD THORNWOOD EPPING ESSEX CM16 6LT UNITED KINGDOM

View Document

12/03/1512 March 2015 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