TM COMMUNICATIONS AND MEDIA LIMITED

Company Documents

DateDescription
07/09/107 September 2010 STRUCK OFF AND DISSOLVED

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 15/01/08; NO CHANGE OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

11/08/0611 August 2006 NEW SECRETARY APPOINTED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

16/09/0416 September 2004 � IC 1234/1000 13/07/04 � SR 234@1=234

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

13/05/0413 May 2004 RETURN MADE UP TO 15/01/04; NO CHANGE OF MEMBERS

View Document

26/03/0426 March 2004 � NC 1000/1000000 12/0

View Document

26/03/0426 March 2004 NC INC ALREADY ADJUSTED 12/03/04

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM: G OFFICE CHANGED 23/03/04 14-16 DOUGLAS BUILDINGS ROYAL STUART LANE CARDIFF CF10 5EL

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 REGISTERED OFFICE CHANGED ON 04/12/02 FROM: G OFFICE CHANGED 04/12/02 OFFICE 3 BENSONS COURT NELSON STREET CHEPSTOW MONMOUTHSHIRE NP16 5HT

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 SECRETARY RESIGNED

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: G OFFICE CHANGED 18/03/02 1ST FLOOR, 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 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