Advanced company searchLink opens in new window

TMT77 LIMITED

Company number 04702255

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)
25 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2010 DS01 Application to strike the company off the register
14 Sep 2009 AA Total exemption full accounts made up to 31 October 2008
23 Mar 2009 363a Return made up to 19/03/09; full list of members
18 Mar 2009 225 Accounting reference date shortened from 31/03/2009 to 30/10/2008
16 Oct 2008 AA Total exemption full accounts made up to 31 March 2008
26 Mar 2008 363a Return made up to 19/03/08; full list of members
26 Mar 2008 288b Appointment Terminated Secretary colin trumper
07 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
06 Jun 2007 363a Return made up to 19/03/07; full list of members
05 Jun 2007 287 Registered office changed on 05/06/07 from: 11 college court 71 pembroke road clifton bristol BS8 3DR
05 Jun 2007 288c Director's particulars changed
24 Oct 2006 AA Total exemption full accounts made up to 31 March 2006
12 Apr 2006 363s Return made up to 19/03/06; full list of members
09 Mar 2006 AA Total exemption full accounts made up to 31 March 2005
31 Mar 2005 363s Return made up to 19/03/05; full list of members
04 Jan 2005 AA Total exemption full accounts made up to 31 March 2004
29 Mar 2004 363s Return made up to 19/03/04; full list of members
29 Mar 2004 363(287) Registered office changed on 29/03/04
29 Mar 2004 288a New secretary appointed
05 Feb 2004 288c Director's particulars changed
03 Feb 2004 288b Secretary resigned
03 Feb 2004 287 Registered office changed on 03/02/04 from: 30 coombe lane stoke bishop bristol BS9 2AG
28 Mar 2003 288b Secretary resigned