Advanced company searchLink opens in new window

TMF99 LIMITED

Company number 07568136

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)
10 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2013 CERTNM Company name changed international mailroom machines LIMITED\certificate issued on 18/11/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-11-16
17 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
Statement of capital on 2013-04-17
  • GBP 4
16 Apr 2013 AD01 Registered office address changed from Frederick House Brenda Road Hartlepool TS25 2BW England on 16 April 2013
16 Apr 2013 CH01 Director's details changed for Mr Terence Michael Flannagan on 17 March 2013
21 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
08 Aug 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 June 2012
02 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
04 May 2011 AP01 Appointment of Mr Terence Michael Flannagan as a director
03 May 2011 AP01 Appointment of Mr Mika Juhani Salomaa as a director
17 Mar 2011 NEWINC Incorporation