TMT FINANCIAL SERVICES & WEALTH MANAGEMENT LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1414 January 2014 APPLICATION FOR STRIKING-OFF

View Document

28/01/1328 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN KELLY

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID HUMPHREYS / 01/06/2011

View Document

17/02/1217 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM LEYVIEW DUNSTABLE DRIVE BRAINTREE ESSEX CM7 3LT

View Document

30/01/1130 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

30/01/1130 January 2011 DIRECTOR APPOINTED MR KEVIN ALFRED COLIN KELLY

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY KEVIN KELLY

View Document

01/04/101 April 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ESTELLA HUMPHREYS / 01/01/2010

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN ALAN COLIN KELLY / 01/01/2010

View Document

22/02/1022 February 2010 SAIL ADDRESS CREATED

View Document

22/02/1022 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ESTELLA HUMPHREYS / 02/01/2010

View Document

05/01/105 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/11/0911 November 2009 CHANGE OF NAME 20/10/2009

View Document

11/11/0911 November 2009 COMPANY NAME CHANGED THE MORTGAGE TRADER LTD CERTIFICATE ISSUED ON 11/11/09

View Document

25/10/0925 October 2009 CHANGE OF NAME 20/10/2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

26/02/0826 February 2008 RETURN MADE UP TO 05/01/08; NO CHANGE OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: G OFFICE CHANGED 03/10/05 56 LAMMASMEAD BROXBOURNE HERTFORDSHIRE EN10 6HY

View Document

07/04/057 April 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

05/01/055 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/055 January 2005 Incorporation

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