- Company Overview for TMD CARAT (MANCHESTER) LTD (02095815)
- Filing history for TMD CARAT (MANCHESTER) LTD (02095815)
- People for TMD CARAT (MANCHESTER) LTD (02095815)
- More for TMD CARAT (MANCHESTER) LTD (02095815)
| 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) |
|---|---|---|---|
| 19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 25 Sep 2015 | DS01 | Application to strike the company off the register | |
| 30 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
| 05 Jun 2015 | AP01 | Appointment of Mr Nicholas Paul Thomas as a director on 18 May 2015 | |
| 05 Jun 2015 | TM01 | Termination of appointment of Patrick Richard Glydon as a director on 22 May 2015 | |
| 05 Jun 2015 | TM01 | Termination of appointment of Robert Anthony Horler as a director on 22 May 2015 | |
| 13 Feb 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
| 08 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
| 28 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
| 14 Oct 2013 | AP01 | Appointment of Claire Margaret Price as a director | |
| 18 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
| 11 Sep 2013 | AP01 | Appointment of Mr Patrick Richard Glydon as a director | |
| 03 Sep 2013 | TM01 | Termination of appointment of Peter Wallace as a director | |
| 01 Mar 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
| 01 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
| 26 Jan 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
| 13 Sep 2011 | AP01 | Appointment of Mr Peter Gary Wallace as a director | |
| 13 Sep 2011 | AP01 | Appointment of Mr Robert Anthony Horler as a director | |
| 13 Sep 2011 | TM01 | Termination of appointment of John Foster as a director | |
| 20 Jul 2011 | AD01 | Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom on 20 July 2011 | |
| 06 Apr 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
| 17 Jan 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders | |
| 08 Dec 2010 | AA01 | Current accounting period shortened from 31 March 2011 to 31 December 2010 | |
| 09 Sep 2010 | AP03 | Appointment of Mr Andrew John Moberly as a secretary |