- Company Overview for TML INTERNATIONAL LIMITED (03208168)
- Filing history for TML INTERNATIONAL LIMITED (03208168)
- People for TML INTERNATIONAL LIMITED (03208168)
- Charges for TML INTERNATIONAL LIMITED (03208168)
- More for TML INTERNATIONAL LIMITED (03208168)
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) |
---|---|---|---|
07 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2017 | DS01 | Application to strike the company off the register | |
08 Feb 2017 | AP01 | Appointment of Mrs Caroline Lesley Sleight as a director on 8 February 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 October 2016 | |
09 Dec 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-12-09
|
|
08 Dec 2016 | CH01 | Director's details changed for Raymond Leslie Woodley on 3 October 2016 | |
08 Dec 2016 | AD01 | Registered office address changed from Woodlands Copmanthorpe Grange Moor Lane Copmanthorpe York YO23 3TN to 5 Rockingham Court Townton Tadcaster North Yorkshire LS24 7TL on 8 December 2016 | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
08 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
09 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
23 Jun 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
09 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
01 Jul 2013 | AR01 | Annual return made up to 5 June 2013 with full list of shareholders | |
01 Jul 2013 | AD01 | Registered office address changed from 1 Woodlands Cottage Copmanthorpe Grange Copmanthorpe York YO23 3TN on 1 July 2013 | |
01 Jul 2013 | CH01 | Director's details changed for Raymond Leslie Woodley on 1 June 2013 | |
04 Jul 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
13 Mar 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
27 Sep 2011 | TM02 | Termination of appointment of Jacqueline Edwards as a secretary | |
26 Jul 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
29 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
29 Jun 2011 | CH01 | Director's details changed for Raymond Leslie Woodley on 28 June 2011 |