- Company Overview for TMB ASSETS LIMITED (07752613)
- Filing history for TMB ASSETS LIMITED (07752613)
- People for TMB ASSETS LIMITED (07752613)
- Charges for TMB ASSETS LIMITED (07752613)
- More for TMB ASSETS LIMITED (07752613)
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) |
---|---|---|---|
06 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2013 | AD01 | Registered office address changed from 124 Thorpe Road Norwich Norfolk NR1 1RS United Kingdom on 6 March 2013 | |
22 Jan 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
16 Aug 2012 | CERTNM |
Company name changed the metfield bakery LIMITED\certificate issued on 16/08/12
|
|
16 Aug 2012 | CONNOT | Change of name notice | |
02 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Apr 2012 | TM01 | Termination of appointment of Inga Haselmann as a director | |
28 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Aug 2011 | NEWINC |
Incorporation
Statement of capital on 2011-08-25
|