Advanced company searchLink opens in new window

T M S INTERNATIONAL LIMITED

Company number 03113881

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2012 4.72 Return of final meeting in a creditors' voluntary winding up
21 Feb 2012 4.68 Liquidators' statement of receipts and payments to 23 December 2011
28 Jan 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
11 Jan 2011 4.20 Statement of affairs with form 4.19
11 Jan 2011 600 Appointment of a voluntary liquidator
11 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-24
15 Dec 2010 AD01 Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR on 15 December 2010
11 Nov 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
Statement of capital on 2010-11-11
  • GBP 400,000
11 Nov 2010 TM02 Termination of appointment of Ghazanfar Ali as a secretary
27 Apr 2010 AA Total exemption small company accounts made up to 30 April 2009
05 Jan 2010 AR01 Annual return made up to 13 October 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Mr Duncan Grant Barton on 13 October 2009
03 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
27 Oct 2008 363a Return made up to 13/10/08; full list of members
07 May 2008 123 Nc inc already adjusted 28/02/08
06 May 2008 288c Director's Change of Particulars / duncan barton / 06/05/2008 /
06 May 2008 288c Director's Change of Particulars / duncan barton / 06/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 47; Street was: 51B oglander road, now: hill court road; Area was: east dulwich, now: dulwich; Region was: , now: london; Post Code was: SE15 4DO, now: SE22 0PF; Country was: , now: united kingdom
06 May 2008 88(3) Particulars of contract relating to shares
06 May 2008 88(2) Ad 28/02/08 gbp si 399900@1=399900 gbp ic 100/400000
01 May 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Indebtedness 28/02/2008
  • RES10 ‐ Resolution of allotment of securities
01 May 2008 288a Secretary appointed mr. Ghazanfar ali
01 May 2008 288b Appointment Terminated Secretary duncan barton
01 May 2008 288b Appointment Terminated Director terence murphy
01 May 2008 287 Registered office changed on 01/05/2008 from 22 hawthorn drive north harrow middlesex HA2 7NX