TMC BUILDING SERVICES LIMITED

06056694
35 ST GEORGES DRIVE CARPENDERS PARK WATFORD WD19 5HA

Documents

Documents
Date Category Description Pages
15 Oct 2019 gazette Gazette Dissolved Voluntary 1 Buy now
30 Jul 2019 gazette Gazette Notice Voluntary 1 Buy now
23 Jul 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2018 accounts Annual Accounts 15 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2017 accounts Annual Accounts 15 Buy now
21 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Dec 2016 accounts Annual Accounts 18 Buy now
27 Jan 2016 annual-return Annual Return 3 Buy now
27 Jan 2016 officers Change of particulars for director (Tony Mcmahon) 2 Buy now
06 Sep 2015 accounts Annual Accounts 10 Buy now
25 May 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Mar 2015 officers Termination of appointment of secretary (Meades and Company Secretarial Limited) 1 Buy now
18 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2015 annual-return Annual Return 4 Buy now
29 Aug 2014 accounts Annual Accounts 7 Buy now
28 Jan 2014 annual-return Annual Return 4 Buy now
05 Jul 2013 accounts Annual Accounts 7 Buy now
31 Jan 2013 annual-return Annual Return 4 Buy now
14 Sep 2012 accounts Annual Accounts 6 Buy now
20 Feb 2012 annual-return Annual Return 4 Buy now
17 Aug 2011 accounts Annual Accounts 6 Buy now
18 Jan 2011 annual-return Annual Return 4 Buy now
26 Jul 2010 accounts Annual Accounts 8 Buy now
19 Jan 2010 annual-return Annual Return 4 Buy now
19 Jun 2009 accounts Annual Accounts 6 Buy now
19 Jan 2009 annual-return Return made up to 17/01/09; full list of members 3 Buy now
07 Mar 2008 accounts Annual Accounts 7 Buy now
18 Jan 2008 annual-return Return made up to 17/01/08; full list of members 2 Buy now
07 Jan 2008 officers Secretary's particulars changed 1 Buy now
03 Jan 2008 address Registered office changed on 03/01/08 from: 24-26 high street rickmansworth hertfordshire WD3 1ER 1 Buy now
21 Feb 2007 accounts Accounting reference date shortened from 31/01/08 to 31/12/07 1 Buy now
05 Feb 2007 officers Director resigned 1 Buy now
05 Feb 2007 officers Secretary resigned 1 Buy now
05 Feb 2007 officers New secretary appointed 2 Buy now
05 Feb 2007 officers New director appointed 2 Buy now
17 Jan 2007 incorporation Incorporation Company 16 Buy now