TMMT SERVICES LTD.
Company Documents
Date | Description |
---|---|
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
17/03/1717 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHIAS ALFRED WILL / 20/02/2017 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/03/1615 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/03/1512 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
10/03/1510 March 2015 | COMPANY NAME CHANGED SCHUSTER AUTOMOBIL LIMITED CERTIFICATE ISSUED ON 10/03/15 |
10/03/1510 March 2015 | DIRECTOR APPOINTED MR. MATTHIAS ALFRED WILL |
09/03/159 March 2015 | APPOINTMENT TERMINATED, DIRECTOR IRENE SCHUSTER |
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 |
22/01/1522 January 2015 | DISS REQUEST WITHDRAWN |
09/01/159 January 2015 | Annual return made up to 2 December 2014 with full list of shareholders |
09/01/159 January 2015 | REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 54 EMERALD CLOSE BECKTON NEWHAM E16 3TS |
25/11/1425 November 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
18/11/1418 November 2014 | APPLICATION FOR STRIKING-OFF |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
02/12/132 December 2013 | Annual return made up to 2 December 2013 with full list of shareholders |
03/11/133 November 2013 | Annual return made up to 3 November 2013 with full list of shareholders |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/11/128 November 2012 | Annual return made up to 5 November 2012 with full list of shareholders |
16/10/1216 October 2012 | APPOINTMENT TERMINATED, DIRECTOR KARL SCHUSTER |
16/10/1216 October 2012 | DIRECTOR APPOINTED MRS IRENE ANNEMARIE SCHUSTER |
18/09/1218 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL MICHAEL SCHUSTER / 17/09/2012 |
19/07/1219 July 2012 | REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 93-95 BOROUGH HIGH STREET LONDON SE1 1NL |
26/10/1126 October 2011 | REGISTERED OFFICE CHANGED ON 26/10/2011 FROM SUITE B 29 HARLEY STREET LONDON W1G 9QR ENGLAND |
07/10/117 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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