About

Registered Number: 06625165
Date of Incorporation: 20/06/2008 (15 years and 11 months ago)
Company Status: Liquidation
Registered Address: Connect Business Village, 24 Derby Road, Liverpool, Merseyside, L5 9PR

 

Based in Liverpool in Merseyside, Tender Management Consultancy Ltd was setup in 2008, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the this company. The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
COCOMP - Order to wind up 12 December 2018
DISS40 - Notice of striking-off action discontinued 03 November 2018
AA - Annual Accounts 31 October 2018
DISS16(SOAS) - N/A 06 October 2018
GAZ1 - First notification of strike-off action in London Gazette 11 September 2018
AA - Annual Accounts 29 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 September 2017
RESOLUTIONS - N/A 11 September 2017
PSC01 - N/A 04 September 2017
PSC07 - N/A 04 September 2017
CS01 - N/A 18 July 2017
CH01 - Change of particulars for director 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 19 July 2016
TM01 - Termination of appointment of director 13 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 06 August 2014
RESOLUTIONS - N/A 11 March 2014
AA01 - Change of accounting reference date 10 October 2013
MR01 - N/A 19 July 2013
AR01 - Annual Return 10 July 2013
MR01 - N/A 07 May 2013
MR01 - N/A 07 May 2013
AA - Annual Accounts 25 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 December 2012
AD01 - Change of registered office address 18 September 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 03 April 2012
SH01 - Return of Allotment of shares 15 February 2012
AR01 - Annual Return 23 June 2011
CH01 - Change of particulars for director 22 June 2011
MG01 - Particulars of a mortgage or charge 29 March 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 04 May 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 May 2010
AP01 - Appointment of director 13 October 2009
AD01 - Change of registered office address 09 October 2009
363a - Annual Return 27 July 2009
CERTNM - Change of name certificate 15 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 November 2008
NEWINC - New incorporation documents 20 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2013 Outstanding

N/A

A registered charge 01 May 2013 Outstanding

N/A

A registered charge 01 May 2013 Outstanding

N/A

Debenture 24 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.