TJM OPERATIONS LIMITED

Company Documents

DateDescription
15/11/1815 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/08/2018:LIQ. CASE NO.1

View Document

25/10/1725 October 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/08/2017:LIQ. CASE NO.1

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM PURNELLS TREVERVA FARM TREVERVA PENRYN NEAR FALMOUTH CORNWALL TR10 9BL

View Document

04/10/164 October 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2016

View Document

22/09/1522 September 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2015

View Document

05/11/145 November 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/08/2014

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM HOLYWELL HOUSE TOLCARNE ROAD NEWQUAY CORNWALL TR7 2NQ ENGLAND

View Document

13/09/1313 September 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/09/1313 September 2013 STATEMENT OF AFFAIRS/4.19

View Document

13/09/1313 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/12/1213 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA UNITED KINGDOM

View Document

15/12/1115 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

19/05/1119 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

08/12/108 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

05/03/105 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

22/01/1022 January 2010 Annual return made up to 8 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PATRICK ARDAGH / 18/01/2010

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR AMANDA ARDAGH

View Document

23/03/0923 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 40 LEMON STREET TRURO CORNWALL TR1 2NS

View Document

20/03/0820 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 NEW DIRECTOR APPOINTED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0528 September 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/08/05

View Document

08/09/058 September 2005 NC INC ALREADY ADJUSTED 27/07/05

View Document

24/08/0524 August 2005 £ NC 1000/2000 27/07/0

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA

View Document

09/08/059 August 2005 COMPANY NAME CHANGED HOLIDAY SEATS LIMITED CERTIFICATE ISSUED ON 09/08/05

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 35 FIRS AVENUE LONDON N11 3NE

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

08/12/048 December 2004 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