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.
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 |
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 |