- Company Overview for TUMAC UK LIMITED (06497305)
- Filing history for TUMAC UK LIMITED (06497305)
- People for TUMAC UK LIMITED (06497305)
- More for TUMAC UK LIMITED (06497305)
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
|
|
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 |