TMC AVTECH LTD

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

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

View Document

24/11/2224 November 2022 Application to strike the company off the register

View Document

17/11/2217 November 2022 Termination of appointment of Marie Louise Carr as a secretary on 2022-11-17

View Document

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

View Document

30/11/2130 November 2021 Director's details changed for Mr Tim Carr on 2021-11-30

View Document

30/11/2130 November 2021 Secretary's details changed for Mrs Marie Louise Carr on 2021-11-30

View Document

30/11/2130 November 2021 Notification of Timothy Carr as a person with significant control on 2021-11-30

View Document

30/11/2130 November 2021 Notification of Marie Louise Carr as a person with significant control on 2021-11-30

View Document

30/11/2130 November 2021 Change of details for Mr Timothy Carr as a person with significant control on 2021-11-30

View Document

30/11/2130 November 2021 Withdrawal of a person with significant control statement on 2021-11-30

View Document

29/11/2129 November 2021 Incorporation

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