Tcm Warranties Ltd was founded on 21 May 2003, it has a status of "Active". The business has 2 directors listed as Downer, Alison, Hartley, Nicholas in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOWNER, Alison | 01 November 2008 | 01 August 2011 | 1 |
HARTLEY, Nicholas | 01 November 2008 | 01 August 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 24 March 2020 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 19 March 2020 | |
DS01 - Striking off application by a company | 13 March 2020 | |
AD01 - Change of registered office address | 09 January 2020 | |
DISS16(SOAS) - N/A | 09 September 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 August 2017 | |
CS01 - N/A | 01 June 2017 | |
AA - Annual Accounts | 30 August 2016 | |
DISS40 - Notice of striking-off action discontinued | 23 August 2016 | |
AR01 - Annual Return | 22 August 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 August 2016 | |
AA - Annual Accounts | 01 September 2015 | |
AR01 - Annual Return | 22 June 2015 | |
AR01 - Annual Return | 17 June 2014 | |
MR04 - N/A | 04 June 2014 | |
AA - Annual Accounts | 31 May 2014 | |
TM01 - Termination of appointment of director | 17 January 2014 | |
AP01 - Appointment of director | 17 January 2014 | |
TM01 - Termination of appointment of director | 07 January 2014 | |
AP01 - Appointment of director | 07 January 2014 | |
AA - Annual Accounts | 13 November 2013 | |
AA - Annual Accounts | 17 September 2013 | |
AR01 - Annual Return | 08 July 2013 | |
DISS40 - Notice of striking-off action discontinued | 11 May 2013 | |
MG01 - Particulars of a mortgage or charge | 11 April 2013 | |
AD01 - Change of registered office address | 07 March 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 January 2013 | |
AD01 - Change of registered office address | 07 December 2012 | |
AR01 - Annual Return | 07 August 2012 | |
AA - Annual Accounts | 05 January 2012 | |
DISS40 - Notice of striking-off action discontinued | 23 November 2011 | |
TM01 - Termination of appointment of director | 20 October 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 October 2011 | |
AD01 - Change of registered office address | 21 September 2011 | |
AD01 - Change of registered office address | 10 August 2011 | |
TM01 - Termination of appointment of director | 10 August 2011 | |
TM01 - Termination of appointment of director | 10 August 2011 | |
AR01 - Annual Return | 31 May 2011 | |
AA - Annual Accounts | 17 June 2010 | |
AR01 - Annual Return | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 17 June 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 May 2009 | |
RESOLUTIONS - N/A | 06 May 2009 | |
MEM/ARTS - N/A | 06 May 2009 | |
288a - Notice of appointment of directors or secretaries | 26 November 2008 | |
288a - Notice of appointment of directors or secretaries | 26 November 2008 | |
288a - Notice of appointment of directors or secretaries | 26 November 2008 | |
287 - Change in situation or address of Registered Office | 21 August 2008 | |
288b - Notice of resignation of directors or secretaries | 20 June 2008 | |
288b - Notice of resignation of directors or secretaries | 19 June 2008 | |
288b - Notice of resignation of directors or secretaries | 19 June 2008 | |
AA - Annual Accounts | 09 June 2008 | |
363a - Annual Return | 03 June 2008 | |
MEM/ARTS - N/A | 12 March 2008 | |
288a - Notice of appointment of directors or secretaries | 01 March 2008 | |
CERTNM - Change of name certificate | 01 March 2008 | |
363s - Annual Return | 26 June 2007 | |
AA - Annual Accounts | 29 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 July 2006 | |
363s - Annual Return | 14 July 2006 | |
287 - Change in situation or address of Registered Office | 01 June 2006 | |
AA - Annual Accounts | 18 May 2006 | |
287 - Change in situation or address of Registered Office | 18 May 2006 | |
CERTNM - Change of name certificate | 16 May 2006 | |
363s - Annual Return | 05 July 2005 | |
AA - Annual Accounts | 17 June 2005 | |
363s - Annual Return | 06 July 2004 | |
AA - Annual Accounts | 24 June 2004 | |
287 - Change in situation or address of Registered Office | 10 June 2004 | |
225 - Change of Accounting Reference Date | 12 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 June 2003 | |
287 - Change in situation or address of Registered Office | 12 June 2003 | |
288a - Notice of appointment of directors or secretaries | 12 June 2003 | |
288a - Notice of appointment of directors or secretaries | 12 June 2003 | |
288b - Notice of resignation of directors or secretaries | 03 June 2003 | |
288b - Notice of resignation of directors or secretaries | 03 June 2003 | |
NEWINC - New incorporation documents | 21 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 April 2013 | Fully Satisfied |
N/A |