- Company Overview for T M & M E CLAIMS LIMITED (06788997)
- Filing history for T M & M E CLAIMS LIMITED (06788997)
- People for T M & M E CLAIMS LIMITED (06788997)
- More for T M & M E CLAIMS LIMITED (06788997)
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) |
---|---|---|---|
10 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2011 | AR01 |
Annual return made up to 12 January 2011 with full list of shareholders
Statement of capital on 2011-02-02
|
|
12 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
12 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jun 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
10 Jun 2010 | CH04 | Secretary's details changed for Tax-Mot Limited on 10 January 2010 | |
10 Jun 2010 | AD01 | Registered office address changed from 31C Folkestone Enterprise Centre Shearway Business Park Folkestone Kent CT19 4RH on 10 June 2010 | |
10 Jun 2010 | TM01 | Termination of appointment of Valerie Marsh as a director | |
10 Jun 2010 | CH01 | Director's details changed for Mark Evans on 10 January 2010 | |
18 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2009 | NEWINC | Incorporation |