TMH CONSULTING LIMITED

Company Documents

DateDescription
23/12/1323 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2013

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM 14 HERSCAL ROAD BRADFORD WEST YORKSHIRE BD8 0LZ ENGLAND

View Document

11/12/1211 December 2012 STATEMENT OF AFFAIRS/4.19

View Document

11/12/1211 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/12/1211 December 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/08/1211 August 2012 DISS40 (DISS40(SOAD))

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM PO BOX SUITE 104 28A CHURCH ROAD STANMORE MIDDLESEX HA7 4AW UNITED KINGDOM

View Document

04/03/124 March 2012 DIRECTOR APPOINTED MR SAEED AHMED MALIK

View Document

04/03/124 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANGELICA HARTE

View Document

06/12/116 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR LENKA TRNIKOVA

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR LENKA TRNIKOVA

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MS ANGELICA HONEY HARTE

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM NO.5 WENTWORTH TERRACE WAKEFIELD WEST YORKSHIRE WF1 3QW

View Document

20/05/1120 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

05/07/105 July 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LENKA TRNIKOVA / 05/01/2010

View Document

15/04/1015 April 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

12/05/0912 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / LENKA TRNIKOVA / 01/04/2009

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/09 FROM: GISTERED OFFICE CHANGED ON 16/04/2009 FROM 5 WENTWORTH TERRACE WAKEFIELD WEST YORKS WF1 3QW

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY TIMOTHY HYETT

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/08 FROM: GISTERED OFFICE CHANGED ON 22/10/2008 FROM THE FARMHOUSE WINTERSETT FARM WINTERSETT WAKEFIELD WEST YORKSHIRE WF4 2EB

View Document

05/06/085 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 NEW SECRETARY APPOINTED

View Document

19/03/0419 March 2004 SECRETARY RESIGNED

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 NEW SECRETARY APPOINTED

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 SECRETARY RESIGNED

View Document

10/05/0210 May 2002 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