Advanced company searchLink opens in new window

TMC TECHNOLOGIES LIMITED

Company number 02596102

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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