T G M Resource Ltd was founded on 05 July 2000, it has a status of "Dissolved". The company has 4 directors listed. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATKINS, Michelle Claire | 01 August 2002 | - | 1 |
CHALLIS, Michael | 15 March 2001 | - | 1 |
DAWSON, Paul Richard | 05 July 2000 | 27 July 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAWSON, Karen Angela | 05 July 2000 | 27 July 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 October 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 July 2018 | |
4.68 - Liquidator's statement of receipts and payments | 16 October 2007 | |
4.68 - Liquidator's statement of receipts and payments | 04 April 2007 | |
4.68 - Liquidator's statement of receipts and payments | 28 September 2006 | |
4.68 - Liquidator's statement of receipts and payments | 22 March 2006 | |
287 - Change in situation or address of Registered Office | 21 March 2005 | |
RESOLUTIONS - N/A | 18 March 2005 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 March 2005 | |
395 - Particulars of a mortgage or charge | 27 October 2004 | |
RESOLUTIONS - N/A | 31 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 August 2004 | |
123 - Notice of increase in nominal capital | 31 August 2004 | |
363a - Annual Return | 05 August 2004 | |
AA - Annual Accounts | 11 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 July 2003 | |
363s - Annual Return | 29 July 2003 | |
225 - Change of Accounting Reference Date | 25 February 2003 | |
AA - Annual Accounts | 15 October 2002 | |
363s - Annual Return | 22 August 2002 | |
288a - Notice of appointment of directors or secretaries | 22 August 2002 | |
RESOLUTIONS - N/A | 24 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 June 2002 | |
123 - Notice of increase in nominal capital | 24 June 2002 | |
AA - Annual Accounts | 25 January 2002 | |
287 - Change in situation or address of Registered Office | 29 November 2001 | |
RESOLUTIONS - N/A | 16 November 2001 | |
123 - Notice of increase in nominal capital | 16 November 2001 | |
288b - Notice of resignation of directors or secretaries | 03 August 2001 | |
288b - Notice of resignation of directors or secretaries | 03 August 2001 | |
288a - Notice of appointment of directors or secretaries | 03 August 2001 | |
363s - Annual Return | 20 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 June 2001 | |
225 - Change of Accounting Reference Date | 31 May 2001 | |
395 - Particulars of a mortgage or charge | 24 April 2001 | |
288a - Notice of appointment of directors or secretaries | 29 March 2001 | |
288a - Notice of appointment of directors or secretaries | 07 September 2000 | |
288a - Notice of appointment of directors or secretaries | 07 September 2000 | |
288b - Notice of resignation of directors or secretaries | 07 September 2000 | |
288b - Notice of resignation of directors or secretaries | 07 September 2000 | |
NEWINC - New incorporation documents | 05 July 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 October 2004 | Outstanding |
N/A |
Debenture | 12 April 2001 | Outstanding |
N/A |