- Company Overview for TMG LIMITED (05987151)
- Filing history for TMG LIMITED (05987151)
- People for TMG LIMITED (05987151)
- Charges for TMG LIMITED (05987151)
- More for TMG LIMITED (05987151)
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 Aug 2018 | TM01 | Termination of appointment of Dominic James Haviland Slade as a director on 7 August 2018 | |
20 Aug 2018 | AP01 | Appointment of Mr William David Grout as a director on 7 August 2018 | |
20 Aug 2018 | AP01 | Appointment of Mr Michael Christopher Dennis as a director on 7 August 2018 | |
13 Aug 2018 | MR04 | Satisfaction of charge 059871510005 in full | |
08 Aug 2018 | MR01 | Registration of charge 059871510006, created on 7 August 2018 | |
08 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
02 Nov 2017 | AA | Full accounts made up to 31 January 2017 | |
25 Sep 2017 | AP01 | Appointment of Mr Patrick Desmond Storey as a director on 20 September 2017 | |
12 Jul 2017 | CC04 | Statement of company's objects | |
12 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2017 | MR04 | Satisfaction of charge 2 in full | |
29 Jun 2017 | MR04 | Satisfaction of charge 059871510004 in full | |
29 Jun 2017 | MR04 | Satisfaction of charge 3 in full | |
29 Jun 2017 | MR01 | Registration of charge 059871510005, created on 28 June 2017 | |
15 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
02 Nov 2016 | AA | Full accounts made up to 31 January 2016 | |
17 Nov 2015 | MR01 | Registration of charge 059871510004, created on 11 November 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
30 Oct 2015 | AA | Full accounts made up to 31 January 2015 | |
19 Mar 2015 | AP03 | Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 | |
19 Mar 2015 | TM02 | Termination of appointment of Simon David Kay as a secretary on 5 March 2015 | |
03 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
20 Oct 2014 | AA | Full accounts made up to 31 January 2014 | |
21 Mar 2014 | AD01 | Registered office address changed from Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 21 March 2014 | |
11 Dec 2013 | AP01 | Appointment of Mr Dominic James Haviland Slade as a director |