- Company Overview for TMI TRADING LIMITED (07034322)
- Filing history for TMI TRADING LIMITED (07034322)
- People for TMI TRADING LIMITED (07034322)
- More for TMI TRADING LIMITED (07034322)
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) |
---|---|---|---|
17 Sep 2012 | AP01 | Appointment of Neil Thomas Mccollum as a director | |
17 Sep 2012 | CH01 | Director's details changed for Mr Andrew Bateman on 6 September 2012 | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Dec 2011 | AD01 | Registered office address changed from Trinity House 34 West Street Sutton Surrey SM1 1SH on 15 December 2011 | |
13 Dec 2011 | TM01 | Termination of appointment of David Hughes as a director | |
03 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Jun 2011 | AA01 | Previous accounting period extended from 30 September 2010 to 31 December 2010 | |
15 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2011 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2010 | AP01 | Appointment of Mr Andrew Bateman as a director | |
12 Sep 2010 | TM01 | Termination of appointment of Roger Platt as a director | |
15 Mar 2010 | AP01 | Appointment of Mr Peter Jeffrey Colling as a director | |
15 Mar 2010 | AP01 | Appointment of Mr Roger Platt as a director | |
15 Mar 2010 | AP01 | Appointment of Mr Robin William Barker as a director | |
15 Mar 2010 | AP01 | Appointment of Mr David Hughes as a director | |
12 Mar 2010 | AP01 | Appointment of Mrs Catherine Margaret Guthrie as a director | |
16 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2010 | AD01 | Registered office address changed from 48 Broadway Peterborough PE1 1YW on 16 February 2010 | |
13 Oct 2009 | TM01 | Termination of appointment of Graham Stephens as a director | |
30 Sep 2009 | NEWINC | Incorporation |