TM MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

27/04/2427 April 2024 Application to strike the company off the register

View Document

13/12/2313 December 2023 Satisfaction of charge 090530860003 in full

View Document

13/12/2313 December 2023 Satisfaction of charge 090530860002 in full

View Document

01/12/231 December 2023 Registration of charge 090530860004, created on 2023-11-28

View Document

15/09/2315 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

16/11/2116 November 2021 Accounts for a small company made up to 2020-12-31

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT O'CALLAGHAN

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR JOHN EUGENE O'SULLIVAN

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 6TH FLOOR, THE CRANE BUILDING 22 LAVINGTON STREET LONDON SE1 0NZ

View Document

16/08/1816 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW LORD

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090530860001

View Document

20/06/1720 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090530860002

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR IAIN BLAIR

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRIGHT

View Document

29/06/1629 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

19/06/1519 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/12/1416 December 2014 ADOPT ARTICLES 04/12/2014

View Document

11/12/1411 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090530860001

View Document

27/06/1427 June 2014 CURRSHO FROM 31/05/2015 TO 31/12/2014

View Document

22/05/1422 May 2014 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