Advanced company searchLink opens in new window

TMC ASSIST LTD

Company number 06484620

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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