Advanced company searchLink opens in new window

T.M.G. 2010 LIMITED

Company number 03461218

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)
24 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2012 4.71 Return of final meeting in a members' voluntary winding up
15 Sep 2011 4.68 Liquidators' statement of receipts and payments to 19 July 2011
10 Aug 2010 AD01 Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU on 10 August 2010
09 Aug 2010 4.70 Declaration of solvency
09 Aug 2010 LIQ MISC RES Resolution INSOLVENCY:Extraordinary Resolution :- "In Specie"
09 Aug 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-07-20
09 Aug 2010 600 Appointment of a voluntary liquidator
12 Jul 2010 TM01 Termination of appointment of Angus Cameron as a director
12 Jul 2010 AP01 Appointment of Paul Metharam as a director
08 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-27
08 Jun 2010 CONNOT Change of name notice
18 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
Statement of capital on 2010-03-18
  • GBP 500,000
25 Sep 2009 225 Accounting reference date extended from 31/12/2008 to 30/06/2009
05 Jun 2009 AA Full accounts made up to 31 December 2007
01 Apr 2009 363a Return made up to 01/03/09; full list of members
27 Oct 2008 288a Director appointed angus kenneth cameron
06 Oct 2008 288b Appointment Terminated Director marsh LIMITED
21 Jul 2008 AA Full accounts made up to 31 December 2006
27 Mar 2008 363a Return made up to 01/03/08; full list of members
23 Dec 2007 288a New secretary appointed
23 Dec 2007 288a New director appointed
23 Dec 2007 288b Director resigned
23 Dec 2007 288b Director resigned
23 Dec 2007 288b Secretary resigned