TM TOWER MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

05/01/225 January 2022 Application to strike the company off the register

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2020-12-27

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / REACH MAGAZINES PUBLISHING PLC / 15/11/2019

View Document

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/18

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON FOX

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR JAMES JOSEPH MULLEN

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR SIMON JEREMY IAN FULLER

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR VIJAY VAGHELA

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/09/188 September 2018 PSC'S CHANGE OF PARTICULARS / TM PUBLISHING 1 PLC / 07/09/2018

View Document

03/08/183 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T M SECRETARIES LIMITED / 04/05/2018

View Document

03/08/183 August 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / T M DIRECTORS LIMITED / 04/05/2018

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / NORTHERN & SHELL PLC / 28/02/2018

View Document

08/03/188 March 2018 CORPORATE SECRETARY APPOINTED T M SECRETARIES LIMITED

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD DESMOND

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL ASHFORD

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN ELLICE

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT SANDERSON

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR SIMON RICHARD FOX

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR VIJAY LAKHMAN VAGHELA

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM THE NORTHERN AND SHELL BUILDING NUMBER 10 LOWER THAMES STREET LONDON EC3R 6EN

View Document

08/03/188 March 2018 CORPORATE DIRECTOR APPOINTED T M DIRECTORS LIMITED

View Document

02/03/182 March 2018 COMPANY NAME CHANGED THE NORTHERN & SHELL TOWER MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 02/03/18

View Document

02/03/182 March 2018 CESSATION OF RICHARD CLIVE DESMOND AS A PSC

View Document

30/08/1730 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

05/08/165 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/03/1610 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

14/07/1514 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE DESMOND / 08/03/2015

View Document

09/03/159 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

21/08/1421 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/03/1410 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/03/138 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SANDERSON / 08/03/2013

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL ASHFORD / 08/03/2013

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN ELLICE / 08/03/2013

View Document

08/03/138 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE DESMOND / 08/03/2013

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/03/128 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL ASHFORD / 08/03/2012

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STEPHEN ELLICE / 08/03/2012

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CLIVE DESMOND / 08/03/2012

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/03/119 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/03/108 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

24/09/0924 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/03/0924 March 2009 ADOPT ARTICLES 26/02/2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/04/0815 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0726 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0722 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

26/09/0526 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/055 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 REGISTERED OFFICE CHANGED ON 11/10/04 FROM: LUDGATE HOUSE 245 BLACKFRIARS ROAD LONDON SE1 9UX

View Document

12/07/0412 July 2004 ACC. REF. DATE EXTENDED FROM 30/12/03 TO 31/12/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: THE NORTHERN & SHELL TOWER CITY HARBOUR LONDON E14 9GL

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

18/12/0018 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/007 December 2000 ALTER ARTICLES 22/11/00

View Document

06/12/006 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 AUDITOR'S RESIGNATION

View Document

05/10/985 October 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 18/02/98; NO CHANGE OF MEMBERS

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 ACC. REF. DATE EXTENDED FROM 30/06/96 TO 30/12/96

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/03/961 March 1996 RETURN MADE UP TO 07/03/96; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 07/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9421 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9415 July 1994 AUDITOR'S RESIGNATION

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED

View Document

16/03/9416 March 1994 REGISTERED OFFICE CHANGED ON 16/03/94

View Document

16/03/9416 March 1994 RETURN MADE UP TO 07/03/94; FULL LIST OF MEMBERS

View Document

04/01/944 January 1994 NEW DIRECTOR APPOINTED

View Document

27/07/9327 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

27/07/9327 July 1993 NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 DIRECTOR RESIGNED

View Document

07/04/937 April 1993 NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993 NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993 NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/9325 March 1993 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