TML 123 LIMITED

Company Documents

DateDescription
24/01/1424 January 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

20/12/1320 December 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

18/12/1318 December 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM
CHARGECREST HOUSE
82/84 HIGH STREET
HADLEIGH,BENFLEET
ESSEX
SS7 2PB

View Document

05/12/135 December 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

04/12/134 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

27/11/1327 November 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

27/11/1327 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 013860700008

View Document

21/11/1321 November 2013 COMPANY NAME CHANGED CHARGECREST LIMITED
CERTIFICATE ISSUED ON 21/11/13

View Document

01/11/131 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 013860700007

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR CLIFF MILLS

View Document

09/07/139 July 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

27/06/1327 June 2013 CURRSHO FROM 30/09/2013 TO 30/06/2013

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/06/1321 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

25/04/1325 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/11/1226 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/12/119 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

21/10/1121 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

21/10/1121 October 2011 MEMORANDUM REVOKED 03/10/2011

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/05/1125 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/05/1125 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/03/1128 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/01/116 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/11/1029 November 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

11/08/1011 August 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR JEFFREY GILKES

View Document

27/11/0927 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JANET ELIZABETH WRIGHT / 26/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFF JAMES MILLS / 26/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY JAMES GILKES / 26/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD JOHN MILLS / 26/11/2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/05/0914 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/01/096 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/05/0718 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/04/042 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0313 November 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0122 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

15/12/0015 December 2000 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 SECRETARY RESIGNED

View Document

19/02/9819 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/02/9818 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9813 February 1998 NEW SECRETARY APPOINTED

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

10/02/9710 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

14/02/9614 February 1996 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

14/02/9614 February 1996 ORDER OF COURT - RESTORATION 13/02/96

View Document

14/02/9614 February 1996 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9519 December 1995 STRUCK OFF AND DISSOLVED

View Document

29/08/9529 August 1995 FIRST GAZETTE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/06/9413 June 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED

View Document

15/04/9315 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

22/02/9322 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9322 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

10/01/9210 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

07/11/917 November 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

03/10/913 October 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/10/913 October 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

03/10/913 October 1991 DIRECTOR RESIGNED

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

21/12/9021 December 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

26/06/9026 June 1990 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

21/07/8921 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/04/8917 April 1989 FIRST GAZETTE

View Document

06/01/886 January 1988 REGISTERED OFFICE CHANGED ON 06/01/88 FROM: G OFFICE CHANGED 06/01/88 KINGSBRIDGE HOUSE 601 LONDON ROAD WESTCLIFF-ON-SEA ESSEX

View Document

16/12/8616 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

28/08/8628 August 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

11/06/8611 June 1986 DIRECTOR RESIGNED

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