T.M.C. DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1218 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/09/127 September 2012 APPLICATION FOR STRIKING-OFF

View Document

29/08/1229 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1131 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

04/03/114 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

24/02/1124 February 2011 Annual return made up to 21 August 2010 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/08/1024 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

22/04/1022 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 PREVSHO FROM 31/08/2009 TO 31/03/2009

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/02/0913 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/12/0818 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/09/0816 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 SECRETARY'S CHANGE OF PARTICULARS / SARAH KRUSZENICKI / 01/01/2008

View Document

15/09/0815 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / KRZYSZTOF KRUSZENICKI / 01/01/2008

View Document

10/09/0810 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/01/084 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 NEW SECRETARY APPOINTED

View Document

17/09/0717 September 2007 SECRETARY RESIGNED

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM:
46 SYON LANE
ISLEWORTH
MIDDLESEX
TW7 5NQ

View Document

20/08/0720 August 2007 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