- Company Overview for TMCH PROCUREMENT SERVICES LIMITED (07078197)
- Filing history for TMCH PROCUREMENT SERVICES LIMITED (07078197)
- People for TMCH PROCUREMENT SERVICES LIMITED (07078197)
- More for TMCH PROCUREMENT SERVICES LIMITED (07078197)
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) |
---|---|---|---|
22 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
14 Nov 2017 | AP01 | Appointment of Stephen Odwyer as a director on 1 November 2017 | |
25 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 30 November 2015 | |
26 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
23 Nov 2016 | AD01 | Registered office address changed from The Workshop 32-40 Tontine Street Folkestone Kent CT20 1JU to 360 Cheriton Road Folkestone CT19 4DX on 23 November 2016 | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
09 Nov 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
30 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
14 Aug 2014 | AD01 | Registered office address changed from 360 Cheriton Road Cheriton Folkestone Kent CT19 4DX to The Workshop 32-40 Tontine Street Folkestone Kent CT20 1JU on 14 August 2014 | |
22 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
13 Jun 2013 | AD01 | Registered office address changed from Unit 66 Shearway Business Park Shearway Road Folkestone Kent CT19 4RH United Kingdom on 13 June 2013 | |
07 Jan 2013 | CH01 | Director's details changed for Mrs Trudy Convery on 7 January 2013 | |
05 Dec 2012 | AD01 | Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH United Kingdom on 5 December 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
19 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
15 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders |