- Company Overview for TLM GROUP LIMITED (06761589)
- Filing history for TLM GROUP LIMITED (06761589)
- People for TLM GROUP LIMITED (06761589)
- Charges for TLM GROUP LIMITED (06761589)
- Insolvency for TLM GROUP LIMITED (06761589)
- More for TLM GROUP LIMITED (06761589)
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) |
---|---|---|---|
12 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 15 August 2014 | |
13 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 15 August 2013 | |
25 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 15 August 2012 | |
07 Dec 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
25 Aug 2011 | 4.20 | Statement of affairs with form 4.19 | |
25 Aug 2011 | 600 | Appointment of a voluntary liquidator | |
25 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2011 | AD01 | Registered office address changed from C/O Daniels Accounts Llp B1 Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU United Kingdom on 7 July 2011 | |
15 Jun 2011 | AD01 | Registered office address changed from C/O Daniels & Co 1 the Court Yard Campus Way, Gillingham Business Park Gillingham Kent ME8 0NZ on 15 June 2011 | |
07 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 5 April 2011
|
|
08 Apr 2011 | TM01 | Termination of appointment of Lee Papper as a director | |
18 Jan 2011 | CH01 | Director's details changed for Thomas James Ellicock on 18 January 2011 | |
18 Jan 2011 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
22 Dec 2010 | CH01 | Director's details changed for Lee Papper on 22 December 2010 | |
17 Dec 2010 | CH01 | Director's details changed for Ronald John Haacke on 17 December 2010 | |
27 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Apr 2010 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
21 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Dec 2009 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
01 Dec 2008 | NEWINC | Incorporation |