TMP DEVELOPMENTS (LONDON) LTD

Company Documents

DateDescription
30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 COMPANY NAME CHANGED THE PAINTED PICTURE LIMITED
CERTIFICATE ISSUED ON 07/01/16

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR RAEL TAYLOR

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 DISS40 (DISS40(SOAD))

View Document

29/06/1529 June 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM
7 GRANARD BUSINESS CENTRE
BUNNS LANE MILL HILL
LONDON
NW1 7DQ
UNITED KINGDOM

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/04/1425 April 2014 COMPANY NAME CHANGED MAICUP PROPERTIES LIMITED
CERTIFICATE ISSUED ON 25/04/14

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MISS LETARA TALISA BUCKLEY

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED

View Document

19/12/1319 December 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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