- Company Overview for TMC ASSIST LTD (06484620)
- Filing history for TMC ASSIST LTD (06484620)
- People for TMC ASSIST LTD (06484620)
- Insolvency for TMC ASSIST LTD (06484620)
- More for TMC ASSIST LTD (06484620)
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) |
---|---|---|---|
31 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Sep 2017 | AD01 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 | |
31 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 21 May 2017 | |
01 Sep 2016 | AD01 | Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 1 September 2016 | |
14 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 May 2016 | |
03 Nov 2015 | AD01 | Registered office address changed from One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 | |
30 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 21 May 2015 | |
17 Sep 2014 | AD01 | Registered office address changed from Elta House Birmingham Road Stratford-upon-Avon CV37 0AQ to One America Square Crosswall London EC3N 2LB on 17 September 2014 | |
16 Sep 2014 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
16 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
06 Feb 2013 | AD01 | Registered office address changed from the Hayward Suite Beta House Laser Quay Culpepper Close Rochester Kent ME2 4HU on 6 February 2013 | |
01 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
01 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
01 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
03 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 11 August 2012
|
|
01 Feb 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
17 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
26 Mar 2011 | AP01 | Appointment of Mr Graham Robin Doughty as a director | |
21 Feb 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
21 Feb 2011 | CH01 | Director's details changed for James Doughty on 1 January 2011 | |
09 Apr 2010 | TM01 | Termination of appointment of Julie Doughty as a director | |
09 Apr 2010 | AP01 | Appointment of James Doughty as a director | |
29 Mar 2010 | AA | Total exemption small company accounts made up to 31 January 2010 |