TMMT SERVICES LTD.

Company Documents

DateDescription
31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHIAS ALFRED WILL / 20/02/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/03/1615 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/03/1512 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 COMPANY NAME CHANGED SCHUSTER AUTOMOBIL LIMITED
CERTIFICATE ISSUED ON 10/03/15

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR. MATTHIAS ALFRED WILL

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR IRENE SCHUSTER

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM
93-95 BOROUGH HIGH STREET
1ST FLOOR EURO ANDERTONS
LONDON
SE1 1NL

View Document

22/01/1522 January 2015 DISS REQUEST WITHDRAWN

View Document

09/01/159 January 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM
54 EMERALD CLOSE
BECKTON
NEWHAM
E16 3TS

View Document

25/11/1425 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/11/1418 November 2014 APPLICATION FOR STRIKING-OFF

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/12/132 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

03/11/133 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/11/128 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR KARL SCHUSTER

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MRS IRENE ANNEMARIE SCHUSTER

View Document

18/09/1218 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL MICHAEL SCHUSTER / 17/09/2012

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 93-95 BOROUGH HIGH STREET LONDON SE1 1NL

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM SUITE B 29 HARLEY STREET LONDON W1G 9QR ENGLAND

View Document

07/10/117 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WITS END@BATH LIMITED


  • 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