TMC EZ SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
22/02/2222 February 2022 | Final Gazette dissolved via voluntary strike-off |
22/02/2222 February 2022 | Final Gazette dissolved via voluntary strike-off |
07/12/217 December 2021 | First Gazette notice for voluntary strike-off |
07/12/217 December 2021 | First Gazette notice for voluntary strike-off |
26/11/2126 November 2021 | Application to strike the company off the register |
19/07/2119 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/06/209 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
07/05/197 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
21/04/1821 April 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
25/04/1725 April 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
09/05/169 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/11/159 November 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/10/148 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
08/10/148 October 2014 | SAIL ADDRESS CHANGED FROM: 15 WARREN ROAD MARY TAVY TAVISTOCK DEVON PL19 9PF ENGLAND |
08/10/148 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / HELEN CATHERINE MCSHANE / 20/09/2014 |
08/10/148 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NEIL ANTHONY MCSHANE / 25/09/2014 |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/10/134 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
24/04/1324 April 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/10/124 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
23/04/1223 April 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/10/115 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
03/05/113 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/11/1015 November 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
23/04/1023 April 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
31/10/0931 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
31/10/0931 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NEIL ANTHONY MCSHANE / 30/10/2009 |
30/10/0930 October 2009 | SAIL ADDRESS CREATED |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/10/086 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
10/10/0710 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
05/06/075 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
14/05/0714 May 2007 | REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 9 THE CRESCENT TAUNTON SOMERSET TA1 4EA |
23/10/0623 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
10/07/0610 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
12/10/0512 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
11/07/0511 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
19/10/0419 October 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
21/06/0421 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
07/10/037 October 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
17/09/0317 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
12/03/0312 March 2003 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03 |
21/10/0221 October 2002 | REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
21/10/0221 October 2002 | NEW DIRECTOR APPOINTED |
21/10/0221 October 2002 | DIRECTOR RESIGNED |
21/10/0221 October 2002 | SECRETARY RESIGNED |
21/10/0221 October 2002 | NEW SECRETARY APPOINTED |
03/10/023 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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