- Company Overview for TMC TECHNOLOGIES LIMITED (02596102)
- Filing history for TMC TECHNOLOGIES LIMITED (02596102)
- People for TMC TECHNOLOGIES LIMITED (02596102)
- Charges for TMC TECHNOLOGIES LIMITED (02596102)
- Insolvency for TMC TECHNOLOGIES LIMITED (02596102)
- More for TMC TECHNOLOGIES LIMITED (02596102)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Aug 2005 | 4.68 | Liquidators' statement of receipts and payments | |
03 Aug 2005 | MISC | C/O replacement of liquidator | |
03 Aug 2005 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
18 Jul 2005 | 287 | Registered office changed on 18/07/05 from: 30 derby street ormskirk merseyside L39 2BY | |
24 Mar 2005 | 287 | Registered office changed on 24/03/05 from: the old halsall arms 2 summerwood lane halsall L39 8RJ | |
18 Jan 2005 | 4.68 | Liquidators' statement of receipts and payments | |
26 Jul 2004 | 4.68 | Liquidators' statement of receipts and payments | |
17 Jul 2003 | 4.20 | Statement of affairs | |
17 Jul 2003 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2003 | 600 | Appointment of a voluntary liquidator | |
11 Jun 2003 | 287 | Registered office changed on 11/06/03 from: griffin house ledson road roundthorn industrial estate manchester M23 6GP | |
04 Jun 2003 | 288b | Director resigned | |
27 Apr 2003 | 363s | Return made up to 27/03/03; no change of members | |
14 Jan 2003 | AA | Total exemption small company accounts made up to 31 March 2002 | |
25 Apr 2002 | 363s | Return made up to 27/03/02; full list of members | |
25 Apr 2002 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
28 Jan 2002 | AA | Total exemption small company accounts made up to 31 March 2001 | |
25 Apr 2001 | 363s | Return made up to 27/03/01; full list of members | |
25 Apr 2001 | 363(288) |
Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed;director's particulars changed |
28 Mar 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
25 Jan 2001 | AA | Accounts for a small company made up to 31 March 2000 | |
29 Dec 2000 | 122 | Conve 08/12/00 | |
29 Dec 2000 | 88(2)R | Ad 08/12/00--------- £ si 11073@1=11073 £ ic 13239/24312 | |
22 Dec 2000 | 287 | Registered office changed on 22/12/00 from: block a south court atrincham road sharston manchester M22 4SN | |
30 Nov 2000 | CERTNM | Company name changed total maintenance cover LIMITED\certificate issued on 01/12/00 |