TMP FLOORING LIMITED

Company Documents

DateDescription
16/06/1516 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/157 June 2015 APPLICATION FOR STRIKING-OFF

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM
UNIT 2 MAP DEPOT GOUDHURST ROAD
MARDEN
TONBRIDGE
KENT
TN12 9NW

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

15/03/1415 March 2014 DISS40 (DISS40(SOAD))

View Document

13/03/1413 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

22/06/1322 June 2013 DISS40 (DISS40(SOAD))

View Document

20/06/1320 June 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

31/01/1331 January 2013 Annual return made up to 2 February 2012 with full list of shareholders

View Document

05/07/125 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

28/11/1128 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

12/11/1112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM C/O WARD MACKENZIE OXFORD HOUSE, 15-17 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EN ENGLAND

View Document

17/03/1117 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BANBURY / 01/02/2010

View Document

15/04/1015 April 2010 REGISTERED OFFICE CHANGED ON 15/04/2010 FROM WARD MACKENZIE MACKENZIE HOUSE COACH & HORSES PASSAGE, THE PANTILES TUNBRIDGE WELLS KENT TN2 5NP

View Document

15/04/1015 April 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

02/02/092 February 2009 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