Advanced company searchLink opens in new window

TMCD LIMITED

Company number 06337154

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)
28 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2011 4.72 Return of final meeting in a creditors' voluntary winding up
11 Apr 2011 4.68 Liquidators' statement of receipts and payments to 25 March 2011
12 Oct 2010 4.68 Liquidators' statement of receipts and payments to 25 September 2010
09 Apr 2010 4.68 Liquidators' statement of receipts and payments to 25 March 2010
26 Mar 2009 2.24B Administrator's progress report to 19 March 2009
26 Mar 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
31 Dec 2008 2.23B Result of meeting of creditors
27 Dec 2008 2.23B Result of meeting of creditors
27 Dec 2008 2.16B Statement of affairs with form 2.14B
11 Dec 2008 2.17B Statement of administrator's proposal
28 Oct 2008 2.12B Appointment of an administrator
28 Oct 2008 287 Registered office changed on 28/10/2008 from franks road hill top industrial estate bardon leicestershire LE67 1TT
24 Oct 2008 CERTNM Company name changed wadkin LIMITED\certificate issued on 24/10/08
03 Oct 2008 363a Return made up to 08/08/08; full list of members
01 Feb 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-div 15/11/07
01 Feb 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Feb 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
01 Feb 2008 123 £ nc 1000/203060 15/11/07
21 Dec 2007 CERTNM Company name changed w g servicecare LIMITED\certificate issued on 21/12/07
29 Nov 2007 288a New secretary appointed
29 Nov 2007 288b Director resigned
29 Nov 2007 288a New director appointed
29 Nov 2007 288a New director appointed
29 Nov 2007 288b Secretary resigned