TAMMS DIRECT LIMITED

03189858
NYCOMM AGECROFT ROAD PENDLEBURY, SWINTON MANCHESTER M27 8SB

Documents

Documents
Date Category Description Pages
10 May 2022 gazette Gazette Dissolved Voluntary 1 Buy now
22 Feb 2022 gazette Gazette Notice Voluntary 1 Buy now
14 Feb 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
11 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
11 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 Sep 2021 accounts Annual Accounts 6 Buy now
24 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Sep 2020 accounts Annual Accounts 6 Buy now
25 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 May 2019 accounts Annual Accounts 6 Buy now
01 May 2019 officers Appointment of secretary (Mr Steven Martin Turner) 2 Buy now
01 May 2019 officers Termination of appointment of secretary (Christopher Philip Gee) 1 Buy now
27 Sep 2018 accounts Annual Accounts 6 Buy now
06 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2018 officers Appointment of director (David Bennett) 2 Buy now
07 Feb 2018 officers Termination of appointment of director (Julian Howard Niman) 1 Buy now
15 Sep 2017 accounts Annual Accounts 6 Buy now
24 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2017 capital Return of Allotment of shares 2 Buy now
15 Sep 2016 accounts Annual Accounts 5 Buy now
23 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Apr 2016 annual-return Annual Return 3 Buy now
18 Sep 2015 accounts Annual Accounts 5 Buy now
28 Apr 2015 annual-return Annual Return 3 Buy now
24 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
24 Oct 2014 mortgage Statement of satisfaction of a charge 4 Buy now
11 Sep 2014 accounts Annual Accounts 6 Buy now
25 Apr 2014 annual-return Annual Return 3 Buy now
13 Sep 2013 accounts Annual Accounts 11 Buy now
24 Apr 2013 annual-return Annual Return 3 Buy now
30 May 2012 accounts Annual Accounts 5 Buy now
27 Apr 2012 annual-return Annual Return 3 Buy now
28 Apr 2011 annual-return Annual Return 3 Buy now
28 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Mar 2011 accounts Annual Accounts 4 Buy now
28 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 8 Buy now
25 Sep 2010 accounts Annual Accounts 4 Buy now
20 Aug 2010 officers Change of particulars for secretary (Mr Christopher Philip Gee) 1 Buy now
19 Aug 2010 officers Change of particulars for director (Mr Julian Howard Niman) 2 Buy now
19 Aug 2010 officers Change of particulars for secretary (Mr Christopher Philip Gee) 1 Buy now
04 Jun 2010 annual-return Annual Return 4 Buy now
13 Oct 2009 accounts Annual Accounts 13 Buy now
30 Apr 2009 annual-return Return made up to 24/04/09; full list of members 3 Buy now
17 Apr 2009 officers Secretary's change of particulars / christopher gee / 17/04/2009 1 Buy now
02 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 4 8 Buy now
02 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 3 6 Buy now
02 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
31 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 2 8 Buy now
27 Jan 2009 officers Secretary's change of particulars / christopher gee / 27/01/2009 2 Buy now
16 Jan 2009 address Registered office changed on 16/01/2009 from griffin court 201 chapel street salford manchester M3 5EQ 1 Buy now
24 Oct 2008 accounts Annual Accounts 5 Buy now
29 Apr 2008 annual-return Return made up to 24/04/08; full list of members 3 Buy now
10 Sep 2007 accounts Annual Accounts 5 Buy now
22 Aug 2007 officers New secretary appointed 1 Buy now
22 Aug 2007 officers Secretary resigned 1 Buy now
15 May 2007 annual-return Return made up to 24/04/07; full list of members 6 Buy now
17 Nov 2006 officers Secretary resigned 1 Buy now
17 Nov 2006 officers New secretary appointed 1 Buy now
16 Oct 2006 accounts Annual Accounts 5 Buy now
02 Aug 2006 officers New secretary appointed 1 Buy now
21 Jul 2006 officers Secretary resigned;director resigned 1 Buy now
26 Apr 2006 annual-return Return made up to 24/04/06; full list of members 7 Buy now
08 Sep 2005 officers Director resigned 1 Buy now
12 Aug 2005 accounts Annual Accounts 5 Buy now
29 Apr 2005 annual-return Return made up to 24/04/05; full list of members 8 Buy now
12 Apr 2005 officers Director resigned 1 Buy now
17 Aug 2004 accounts Annual Accounts 5 Buy now
28 Apr 2004 annual-return Return made up to 24/04/04; full list of members 8 Buy now
20 Aug 2003 accounts Annual Accounts 5 Buy now
20 Aug 2003 officers Director resigned 1 Buy now
27 Apr 2003 annual-return Return made up to 24/04/03; full list of members 8 Buy now
22 Jan 2003 officers Director's particulars changed 1 Buy now
01 Dec 2002 officers Director's particulars changed 1 Buy now
23 Aug 2002 officers Director's particulars changed 1 Buy now
22 Jul 2002 accounts Annual Accounts 5 Buy now
29 Apr 2002 annual-return Return made up to 24/04/02; full list of members 8 Buy now
29 Aug 2001 mortgage Particulars of mortgage/charge 3 Buy now
17 Aug 2001 accounts Annual Accounts 5 Buy now
08 May 2001 annual-return Return made up to 24/04/01; full list of members 7 Buy now
06 Jun 2000 accounts Annual Accounts 5 Buy now
27 Apr 2000 annual-return Return made up to 24/04/00; full list of members 7 Buy now
14 Apr 2000 officers New director appointed 2 Buy now
03 Aug 1999 officers Director's particulars changed 1 Buy now
30 Jul 1999 officers Director's particulars changed 1 Buy now
21 Jun 1999 accounts Annual Accounts 5 Buy now
01 May 1999 annual-return Return made up to 24/04/99; full list of members 6 Buy now
16 Jul 1998 accounts Annual Accounts 6 Buy now
23 Apr 1998 annual-return Return made up to 24/04/98; no change of members 4 Buy now
11 Jun 1997 accounts Annual Accounts 6 Buy now