TMF NOMINEES LIMITED

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

28/09/2128 September 2021 Application to strike the company off the register

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

10/03/2110 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALLACE

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR VINCENT CHESHIRE

View Document

12/03/2012 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM C/O TMF GROUP 8TH FLOOR 20 FARRINGDON STREET LONDON EC4A 4AB UNITED KINGDOM

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / TMF CORPORATE SECRETARIAL SERVICES LIMITED / 05/08/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALLACE / 05/08/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BURNETT DUXBURY / 05/08/2019

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 DIRECTOR APPOINTED ANDREW WALLACE

View Document

25/03/1925 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN LAWRENCE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

13/03/1813 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, SECRETARY MATTHEW ECKFORD

View Document

05/04/175 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROY ARTHUR

View Document

29/06/1629 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 TERMINATE SEC APPOINTMENT

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 400 CAPABILITY GREEN LUTON LU1 3AE

View Document

08/06/168 June 2016 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR KEIR TUTT

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MARGARET BURNETT DUXBURY

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN FADIL

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ADAMS

View Document

05/10/155 October 2015 DIRECTOR APPOINTED MRS SUSAN ELIZABETH LAWRENCE

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

22/06/1522 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED KEIR TUTT

View Document

27/03/1527 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

04/07/144 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

27/03/1427 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

03/07/133 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

20/03/1320 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/11/1230 November 2012 SECRETARY APPOINTED SUSAN CAROL FADIL

View Document

29/11/1229 November 2012 SECRETARY APPOINTED MATTHEW ALAN ECKFORD

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, SECRETARY KEITH HAWKINS

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, SECRETARY JAMES MENZIES

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MR MICHAEL CHARLES ADAMS

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR LEE JOHNSON

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, SECRETARY LEE JOHNSON

View Document

06/07/126 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

20/03/1220 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

21/07/1121 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY NEIL ARTHUR / 07/02/2011

View Document

20/07/1120 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR LEE DARREN JOHNSON / 22/06/2011

View Document

20/07/1120 July 2011 SECRETARY'S CHANGE OF PARTICULARS / KEITH GRAHAM HAWKINS / 22/06/2011

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE DARREN JOHNSON / 01/07/2011

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, SECRETARY JARROD SIMPSON

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR JARROD SIMPSON

View Document

11/03/1111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED ROY NEIL ARTHUR

View Document

13/07/1013 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES NEWTON MENZIES / 21/06/2010

View Document

15/03/1015 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED SECRETARY MATTHEW ECKFORD

View Document

07/07/097 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED SECRETARY JOHN TRAYNOR

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 22/06/08; NO CHANGE OF MEMBERS

View Document

17/04/0817 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 SECRETARY RESIGNED

View Document

05/07/065 July 2006 NEW SECRETARY APPOINTED

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 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