- Company Overview for TMR DISTRIBUTION UNLIMITED (03690207)
- Filing history for TMR DISTRIBUTION UNLIMITED (03690207)
- People for TMR DISTRIBUTION UNLIMITED (03690207)
- Charges for TMR DISTRIBUTION UNLIMITED (03690207)
- More for TMR DISTRIBUTION UNLIMITED (03690207)
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) |
---|---|---|---|
04 Dec 2000 | 395 | Particulars of mortgage/charge | |
31 Oct 2000 | AA | Full accounts made up to 31 December 1999 | |
17 Oct 2000 | 88(2)R | Ad 12/10/00--------- £ si 9999@1=9999 £ ic 1/10000 | |
17 Oct 2000 | 123 | Nc inc already adjusted 12/10/00 | |
17 Oct 2000 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2000 | 288c | Director's particulars changed | |
17 Oct 2000 | 288c | Secretary's particulars changed | |
10 Oct 2000 | 287 | Registered office changed on 10/10/00 from: aberdeen coach house high street oxshott leatherhead surrey KT22 0JR | |
25 Jul 2000 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2000 | 363s | Return made up to 30/12/99; full list of members | |
27 Jun 2000 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 1999 | 288a | New director appointed | |
29 Mar 1999 | 288a | New secretary appointed | |
23 Feb 1999 | CERTNM | Company name changed topfab LTD\certificate issued on 24/02/99 | |
15 Jan 1999 | 288b | Secretary resigned | |
15 Jan 1999 | 288b | Director resigned | |
15 Jan 1999 | 287 | Registered office changed on 15/01/99 from: 39 leicester road salford lancs M7 4AS | |
30 Dec 1998 | NEWINC | Incorporation |