TMB CONSTRUCTION LIMITED

06282266
FLAT3 144A WALTON AVENUE HARROW LONDON HA2 8QZ

Documents

Documents
Date Category Description Pages
26 Jun 2018 gazette Gazette Dissolved Voluntary 1 Buy now
10 Apr 2018 gazette Gazette Notice Voluntary 1 Buy now
03 Apr 2018 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Mar 2018 accounts Annual Accounts 2 Buy now
24 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2017 accounts Annual Accounts 3 Buy now
11 Jul 2016 annual-return Annual Return 6 Buy now
18 Mar 2016 accounts Annual Accounts 6 Buy now
07 Jul 2015 annual-return Annual Return 3 Buy now
30 Mar 2015 accounts Annual Accounts 3 Buy now
23 Jul 2014 annual-return Annual Return 3 Buy now
19 Feb 2014 accounts Annual Accounts 4 Buy now
21 Jun 2013 annual-return Annual Return 3 Buy now
26 Mar 2013 accounts Annual Accounts 3 Buy now
06 Jul 2012 annual-return Annual Return 3 Buy now
07 Mar 2012 accounts Annual Accounts 4 Buy now
04 Aug 2011 annual-return Annual Return 3 Buy now
28 Feb 2011 accounts Annual Accounts 4 Buy now
28 Jun 2010 annual-return Annual Return 4 Buy now
28 Jun 2010 officers Change of particulars for director (Tomasz Bednarczyk) 2 Buy now
28 Jun 2010 officers Change of particulars for secretary (Jacek Bednarczyk) 1 Buy now
10 Feb 2010 accounts Annual Accounts 3 Buy now
03 Jul 2009 annual-return Return made up to 18/06/09; full list of members 3 Buy now
03 Jul 2009 address Registered office changed on 03/07/2009 from 40 diamond road south ruislip HA4 0PG 1 Buy now
07 Apr 2009 accounts Annual Accounts 8 Buy now
02 Sep 2008 annual-return Return made up to 18/06/08; full list of members 3 Buy now
19 Jun 2007 address Registered office changed on 19/06/07 from: 40 diamond road south ruislip HA4 0PG 1 Buy now
19 Jun 2007 address Registered office changed on 19/06/07 from: 40 diamond road south ruislip HA4 0PG 1 Buy now
19 Jun 2007 address Registered office changed on 19/06/07 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ 1 Buy now
19 Jun 2007 officers New director appointed 1 Buy now
19 Jun 2007 officers New secretary appointed 1 Buy now
19 Jun 2007 officers Secretary resigned 1 Buy now
19 Jun 2007 officers Director resigned 1 Buy now
19 Jun 2007 officers Director resigned 1 Buy now
18 Jun 2007 incorporation Incorporation Company 11 Buy now