TM TRAINING & TECHNICAL SERVICES LIMITED

First Floor First Floor, Rayleigh, SS6 7EJ, Essex, United Kingdom
StatusDISSOLVED
Company No.04799365
CategoryPrivate Limited Company
Incorporated16 Jun 2003
Age20 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution21 May 2013
Years11 years, 9 days

SUMMARY

TM TRAINING & TECHNICAL SERVICES LIMITED is an dissolved private limited company with number 04799365. It was incorporated 20 years, 11 months, 14 days ago, on 16 June 2003 and it was dissolved 11 years, 9 days ago, on 21 May 2013. The company address is First Floor First Floor, Rayleigh, SS6 7EJ, Essex, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 21 May 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice voluntary

Date: 05 Feb 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Oct 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2011

Action Date: 09 May 2011

Category: Address

Type: AD01

Old address: 6 Station Court Station Approach Wickford Essex SS11 7AT

Change date: 2011-05-09

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Nov 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Oct 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 21/08/2008 from charter house 105 leigh road leigh on sea essex SS9 1JL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/06 to 31/10/06

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 24/06/03 from: 25 hill road theydon bois epping essex CM16 7LX

Documents

View document PDF

Incorporation company

Date: 16 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & I DRYLINING LTD

100 CROWN ROAD,ILFORD,IG6 1NN

Number:10628487
Status:ACTIVE
Category:Private Limited Company

ARMSTRONG ENERGY GLOBAL FOUNDATION

DELTA PLACE,CHELTENHAM,GL53 7TH

Number:08632550
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BE RESIDENTIAL LTD

RED HILL HOUSE HOPE STREET,CHESTER,CH4 8BU

Number:09426995
Status:ACTIVE
Category:Private Limited Company

CALL-A-LOCUM LIMITED

177 ARCHER ROAD,STEVENAGE,SG1 5HD

Number:08081286
Status:ACTIVE
Category:Private Limited Company

CHARLES SYDNEY WINES LIMITED

1 ROMAN FARM,HEMEL HEMPSTEAD,HP1 3DA

Number:10275355
Status:ACTIVE
Category:Private Limited Company

HERMITAGE DESIGNS LTD

8 FREETRADE HOUSE,STANMORE,HA7 1EP

Number:08597484
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source