- Company Overview for TMG LIMITED (05987151)
- Filing history for TMG LIMITED (05987151)
- People for TMG LIMITED (05987151)
- Charges for TMG LIMITED (05987151)
- More for TMG LIMITED (05987151)
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) |
---|---|---|---|
26 Aug 2008 | AA | Total exemption full accounts made up to 31 January 2008 | |
15 Nov 2007 | 363a | Return made up to 02/11/07; full list of members | |
26 Sep 2007 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2007 | 288b | Director resigned | |
07 Aug 2007 | 288b | Director resigned | |
03 Aug 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
03 Aug 2007 | 155(6)b | Declaration of assistance for shares acquisition | |
03 Aug 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
03 Aug 2007 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2007 | 395 | Particulars of mortgage/charge | |
01 Aug 2007 | 395 | Particulars of mortgage/charge | |
21 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2007 | CERTNM | Company name changed think money holdings 1 LIMITED\certificate issued on 21/02/07 | |
15 Feb 2007 | 288a | New director appointed | |
15 Feb 2007 | 288a | New director appointed | |
15 Feb 2007 | 288a | New director appointed | |
03 Feb 2007 | 395 | Particulars of mortgage/charge | |
07 Dec 2006 | 225 | Accounting reference date extended from 30/11/07 to 31/01/08 | |
27 Nov 2006 | 288b | Secretary resigned | |
27 Nov 2006 | 288b | Director resigned | |
27 Nov 2006 | 287 | Registered office changed on 27/11/06 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR |