Advanced company searchLink opens in new window

TUMAC UK LIMITED

Company number 06497305

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)
20 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2010 AD01 Registered office address changed from C/O C/O Ebs Ltd 10 Jury Street Warwick CV34 4EW on 22 June 2010
22 Jun 2010 CH04 Secretary's details changed for Ht Corporate Services Ltd on 10 June 2010
26 May 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
Statement of capital on 2010-05-26
  • GBP 1
26 May 2010 CH04 Secretary's details changed for Ht Corporate Services Ltd on 1 February 2010
26 May 2010 CH01 Director's details changed for Leif Benny Ask on 1 February 2010
26 May 2010 AA Accounts for a dormant company made up to 31 December 2009
17 Feb 2009 363a Return made up to 07/02/09; full list of members
16 Feb 2009 AA Accounts made up to 31 December 2008
20 Jan 2009 288c Secretary's Change of Particulars / ht corporate services LTD / 15/01/2009 / HouseName/Number was: , now: 10; Street was: c/o frank payne & co, now: jury street; Area was: 9 christmas steps, now: ; Post Town was: bristol, now: warwick; Region was: , now: warwickshire; Post Code was: BS1 5BS, now: CV34 4EW
17 Jul 2008 287 Registered office changed on 17/07/2008 from c/o michael harwood &co 10 jury street warwick CV34 4EW
21 Feb 2008 225 Accounting reference date shortened from 28/02/09 to 31/12/08
07 Feb 2008 NEWINC Incorporation