TMC TATTENHAM NO.1 LIMITED

Company Documents

DateDescription
05/03/135 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM
ST CATHERINE'S COURT
HERBERT ROAD
SOLIHULL
WEST MIDLANDS
B91 3QE

View Document

29/11/1229 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

24/11/1224 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/10/1223 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1210 October 2012 APPLICATION FOR STRIKING-OFF

View Document

05/09/125 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

11/06/1211 June 2012 SOLVENCY STATEMENT DATED 29/05/12

View Document

11/06/1211 June 2012 REDUCE ISSUED CAPITAL 29/05/2012

View Document

11/06/1211 June 2012 11/06/12 STATEMENT OF CAPITAL GBP 48

View Document

25/11/1125 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

24/11/1124 November 2011 SAIL ADDRESS CHANGED FROM: TANGENT COURT HIGHLANDS ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4PD UNITED KINGDOM

View Document

26/05/1126 May 2011 REREG PLC TO PRI; RES02 PASS DATE:26/05/2011

View Document

26/05/1126 May 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/05/1126 May 2011 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

26/05/1126 May 2011 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

09/11/109 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

03/11/103 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

03/11/103 November 2010 SAIL ADDRESS CREATED

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

21/12/0921 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JOHN WARREN / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS KEEN / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DOMINIC SHELTON / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRIGOR GEMMELL / 01/10/2009

View Document

26/11/0926 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

06/03/096 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

05/11/085 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

08/05/068 May 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 AUDITOR'S RESIGNATION

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: G OFFICE CHANGED 06/01/05 SIR WILLIAM ATKINS HOUSE ASHLEY AVENUE EPSOM SURREY KT18 5AS

View Document

06/01/056 January 2005 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004 SECRETARY RESIGNED

View Document

10/03/0410 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/01/047 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0318 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0324 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0311 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0215 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/11/0027 November 2000 AUDITOR'S RESIGNATION

View Document

27/11/0027 November 2000 AUD RES 22/11/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/03/9913 March 1999 ALTER MEM AND ARTS 26/02/99

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/12/9811 December 1998 APPOINTED AUDITORS 25/11/98

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 AUDITOR'S RESIGNATION

View Document

02/11/982 November 1998 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/989 July 1998 LISTING OF PARTICULARS

View Document

06/07/986 July 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 NEW SECRETARY APPOINTED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 ADOPT MEM AND ARTS 29/05/98

View Document

12/06/9812 June 1998 REGISTERED OFFICE CHANGED ON 12/06/98 FROM: G OFFICE CHANGED 12/06/98 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

12/06/9812 June 1998 SECRETARY RESIGNED

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 Resolutions

View Document

08/06/988 June 1998 COMPANY NAME CHANGED ACTIONPROFIT PUBLIC LIMITED COMP ANY CERTIFICATE ISSUED ON 08/06/98

View Document

04/06/984 June 1998 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

04/06/984 June 1998 APPLICATION COMMENCE BUSINESS

View Document

04/06/984 June 1998 Application to commence business

View Document

19/05/9819 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 NEW SECRETARY APPOINTED

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 REGISTERED OFFICE CHANGED ON 19/05/98 FROM: G OFFICE CHANGED 19/05/98 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

25/02/9825 February 1998 Incorporation

View Document

25/02/9825 February 1998 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