TM FEE INDEMNITY LIMITED

Company Documents

DateDescription
02/04/192 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

15/01/1915 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/197 January 2019 APPLICATION FOR STRIKING-OFF

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS JOSEPH PONS / 22/06/2016

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM C/O CROAD & CO LTD 1 REXEL COURT FRANKS WAY POOLE DORSET BH12 3LN ENGLAND

View Document

11/06/1611 June 2016 COMPANY NAME CHANGED PROFESSIONAL FEE INDEMNITY LIMITED CERTIFICATE ISSUED ON 11/06/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/04/164 April 2016 APPOINTMENT TERMINATED, SECRETARY AMANDA ROSE

View Document

08/02/168 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MS AMANDA JANE RILEY / 31/01/2016

View Document

08/02/168 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 5 SYLVAN COURT SYLVAN WAY SOUTHFIELDS BUSINESS PARK BASILDON ESSEX SS15 6TW

View Document

12/01/1612 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/02/159 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MS AMANDA JANE RILEY / 08/11/2013

View Document

28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/02/145 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

24/07/1324 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

11/02/1311 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

15/06/1215 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

27/02/1227 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

07/02/117 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

01/06/101 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

23/02/1023 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

19/06/0919 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

12/02/0912 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

27/02/0827 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

24/03/0724 March 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 NEW SECRETARY APPOINTED

View Document

28/06/0628 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 5 WOODBROOK CRESCENT BILLERICAY ESSEX CM12 0EQ

View Document

10/06/0510 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

28/02/0528 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

30/05/0030 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

30/05/0030 May 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

08/03/008 March 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 RETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS

View Document

11/02/9911 February 1999 REGISTERED OFFICE CHANGED ON 11/02/99 FROM: LINK HOUSE 56-70 HIGH STREET BILLERICAY ESSEX CM12 9BS

View Document

27/04/9827 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 NEW SECRETARY APPOINTED

View Document

24/10/9724 October 1997 SECRETARY RESIGNED

View Document

22/05/9722 May 1997 RETURN MADE UP TO 08/02/97; NO CHANGE OF MEMBERS

View Document

22/05/9722 May 1997 REGISTERED OFFICE CHANGED ON 22/05/97 FROM: 8 STATION COURT WICKFORD ESSEX SS11 7AT

View Document

07/04/977 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

07/04/977 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

22/02/9622 February 1996 RETURN MADE UP TO 08/02/96; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 EXEMPTION FROM APPOINTING AUDITORS 18/12/95

View Document

09/01/969 January 1996 NEW SECRETARY APPOINTED

View Document

09/01/969 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

09/01/969 January 1996 SECRETARY RESIGNED

View Document

10/03/9510 March 1995 RETURN MADE UP TO 08/02/95; FULL LIST OF MEMBERS

View Document

14/07/9414 July 1994 COMPANY NAME CHANGED PROFESSIONAL FEE PROTECTION LTD. CERTIFICATE ISSUED ON 14/07/94

View Document

22/02/9422 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/02/9422 February 1994 SECRETARY RESIGNED

View Document

08/02/948 February 1994 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