Advanced company searchLink opens in new window

TECHNOLOGICAL METALLURGICAL SERVICES (TMS) LIMITED

Company number 07024260

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)
18 May 2014 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2014 4.72 Return of final meeting in a creditors' voluntary winding up
10 Dec 2013 AD01 Registered office address changed from St Marks House 3 Gold Tops Newport South Wales NP20 4PG on 10 December 2013
29 Nov 2013 4.68 Liquidators' statement of receipts and payments to 23 July 2013
27 Jul 2012 4.20 Statement of affairs with form 4.19
27 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Jul 2012 600 Appointment of a voluntary liquidator
12 Jul 2012 AD01 Registered office address changed from Ridgemount House Hyde Place Llanhilleth Blaenau Gwent NP13 2RT Uk on 12 July 2012
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Dec 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
Statement of capital on 2011-12-13
  • GBP 100
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Oct 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
05 Oct 2010 CH01 Director's details changed for Mr Robert John Whitlock on 20 September 2010
05 Oct 2010 CH01 Director's details changed for Mr Lyndon Whitlock on 20 September 2010
28 Oct 2009 AA01 Current accounting period shortened from 30 September 2010 to 31 March 2010
20 Sep 2009 NEWINC Incorporation