Tmac Wireless Solutions Ltd was registered on 11 May 2001, it has a status of "Active". The business employs 1-10 people. There are 3 directors listed as Bartlett, Colin Leonard, Clifton, Christopher Eric, Jenkins, Sarah Jean for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARTLETT, Colin Leonard | 11 May 2001 | 05 September 2001 | 1 |
CLIFTON, Christopher Eric | 11 May 2001 | 15 January 2008 | 1 |
JENKINS, Sarah Jean | 04 September 2001 | 21 February 2002 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 14 May 2020 | |
SH10 - Notice of particulars of variation of rights attached to shares | 08 November 2019 | |
SH08 - Notice of name or other designation of class of shares | 28 October 2019 | |
RESOLUTIONS - N/A | 27 October 2019 | |
AA - Annual Accounts | 27 June 2019 | |
CS01 - N/A | 21 May 2019 | |
CS01 - N/A | 16 May 2018 | |
AA - Annual Accounts | 12 February 2018 | |
AA - Annual Accounts | 08 June 2017 | |
CS01 - N/A | 05 June 2017 | |
AR01 - Annual Return | 06 June 2016 | |
AA01 - Change of accounting reference date | 26 January 2016 | |
AA - Annual Accounts | 08 December 2015 | |
AR01 - Annual Return | 09 June 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 26 June 2014 | |
CERTNM - Change of name certificate | 22 May 2014 | |
AA - Annual Accounts | 27 November 2013 | |
AR01 - Annual Return | 04 June 2013 | |
AA - Annual Accounts | 08 November 2012 | |
AR01 - Annual Return | 21 May 2012 | |
AA - Annual Accounts | 12 September 2011 | |
AR01 - Annual Return | 26 May 2011 | |
AA - Annual Accounts | 02 November 2010 | |
AR01 - Annual Return | 27 May 2010 | |
AA - Annual Accounts | 04 February 2010 | |
287 - Change in situation or address of Registered Office | 08 July 2009 | |
363a - Annual Return | 08 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 May 2009 | |
288b - Notice of resignation of directors or secretaries | 13 May 2009 | |
AA - Annual Accounts | 30 January 2009 | |
363a - Annual Return | 20 May 2008 | |
288b - Notice of resignation of directors or secretaries | 15 February 2008 | |
AA - Annual Accounts | 19 November 2007 | |
363s - Annual Return | 11 June 2007 | |
AA - Annual Accounts | 11 December 2006 | |
363s - Annual Return | 22 May 2006 | |
225 - Change of Accounting Reference Date | 17 January 2006 | |
AA - Annual Accounts | 12 January 2006 | |
363s - Annual Return | 16 May 2005 | |
AA - Annual Accounts | 03 February 2005 | |
395 - Particulars of a mortgage or charge | 10 July 2004 | |
363s - Annual Return | 18 May 2004 | |
AA - Annual Accounts | 11 February 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 October 2003 | |
363s - Annual Return | 10 June 2003 | |
AA - Annual Accounts | 16 January 2003 | |
288a - Notice of appointment of directors or secretaries | 30 December 2002 | |
395 - Particulars of a mortgage or charge | 23 November 2002 | |
363s - Annual Return | 05 June 2002 | |
287 - Change in situation or address of Registered Office | 30 April 2002 | |
288b - Notice of resignation of directors or secretaries | 04 March 2002 | |
288a - Notice of appointment of directors or secretaries | 04 March 2002 | |
288b - Notice of resignation of directors or secretaries | 12 December 2001 | |
288a - Notice of appointment of directors or secretaries | 12 December 2001 | |
288b - Notice of resignation of directors or secretaries | 07 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 September 2001 | |
288a - Notice of appointment of directors or secretaries | 07 September 2001 | |
288a - Notice of appointment of directors or secretaries | 05 June 2001 | |
288b - Notice of resignation of directors or secretaries | 05 June 2001 | |
288b - Notice of resignation of directors or secretaries | 05 June 2001 | |
288a - Notice of appointment of directors or secretaries | 05 June 2001 | |
225 - Change of Accounting Reference Date | 05 June 2001 | |
287 - Change in situation or address of Registered Office | 05 June 2001 | |
NEWINC - New incorporation documents | 11 May 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Rental deposit deed | 08 July 2004 | Outstanding |
N/A |
Rental deposit deed | 21 November 2002 | Outstanding |
N/A |