TMC AVTECH LTD
Company Documents
Date | Description |
---|---|
21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
24/11/2224 November 2022 | Registered office address changed from 3 Ffordd Aberkinsey Rhyl LL18 4FB Wales to Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP on 2022-11-24 |
24/11/2224 November 2022 | Application to strike the company off the register |
17/11/2217 November 2022 | Termination of appointment of Marie Louise Carr as a secretary on 2022-11-17 |
30/11/2130 November 2021 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 3 Ffordd Aberkinsey Rhyl LL18 4FB on 2021-11-30 |
30/11/2130 November 2021 | Director's details changed for Mr Tim Carr on 2021-11-30 |
30/11/2130 November 2021 | Secretary's details changed for Mrs Marie Louise Carr on 2021-11-30 |
30/11/2130 November 2021 | Notification of Timothy Carr as a person with significant control on 2021-11-30 |
30/11/2130 November 2021 | Notification of Marie Louise Carr as a person with significant control on 2021-11-30 |
30/11/2130 November 2021 | Change of details for Mr Timothy Carr as a person with significant control on 2021-11-30 |
30/11/2130 November 2021 | Withdrawal of a person with significant control statement on 2021-11-30 |
29/11/2129 November 2021 | Incorporation |
More Company Information
Recently Viewed
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