- Company Overview for T.M.I. LIMITED (SC136251)
- Filing history for T.M.I. LIMITED (SC136251)
- People for T.M.I. LIMITED (SC136251)
- More for T.M.I. LIMITED (SC136251)
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) |
---|---|---|---|
06 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 31 July 2017 | |
30 Sep 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
30 Sep 2016 | TM01 | Termination of appointment of Derek Knowles as a director on 19 September 2016 | |
30 Sep 2016 | AP01 | Appointment of Mr Warren Davies as a director on 19 September 2016 | |
04 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
12 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
27 Jun 2014 | AD01 | Registered office address changed from Titanium 1 King's Inch Place Renfrew PA4 8WF on 27 June 2014 | |
19 Feb 2014 | TM01 | Termination of appointment of Ronald Kihlken as a director | |
19 Feb 2014 | TM02 | Termination of appointment of Jaqueline Kihlken as a secretary | |
19 Feb 2014 | AP01 | Appointment of Mr Derek Knowles as a director | |
18 Feb 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
05 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
30 Jul 2013 | CH01 | Director's details changed for Mr Ronald Walter Kihlken on 30 July 2013 | |
30 Jul 2013 | CH03 | Secretary's details changed for Jaqueline Kihlken on 30 July 2013 | |
30 Jul 2013 | AD01 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 30 July 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
19 Apr 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
04 Aug 2011 | AD01 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 4 August 2011 | |
04 May 2011 | AA | Total exemption small company accounts made up to 31 January 2011 |