About

Registered Number: 04257731
Date of Incorporation: 24/07/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2016 (7 years and 4 months ago)
Registered Address: Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford, WD18 8YH

 

Tgm Solutions Ltd was established in 2001, it has a status of "Dissolved". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURSEY, Trevor John 20 February 2002 24 April 2003 1
MITCHELL, Michael 20 February 2002 25 April 2003 1
Secretary Name Appointed Resigned Total Appointments
KERSEN, Amanda 25 June 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 13 September 2016
4.68 - Liquidator's statement of receipts and payments 06 June 2016
AD01 - Change of registered office address 29 March 2016
4.68 - Liquidator's statement of receipts and payments 29 May 2015
AD01 - Change of registered office address 04 April 2014
RESOLUTIONS - N/A 03 April 2014
RESOLUTIONS - N/A 03 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 03 April 2014
4.20 - N/A 03 April 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 26 July 2012
CH01 - Change of particulars for director 26 July 2012
AD01 - Change of registered office address 10 July 2012
AA - Annual Accounts 03 April 2012
AD01 - Change of registered office address 10 November 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH03 - Change of particulars for secretary 17 August 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 03 September 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
AA - Annual Accounts 06 May 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 01 August 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 12 September 2006
363a - Annual Return 03 October 2005
AA - Annual Accounts 25 June 2005
287 - Change in situation or address of Registered Office 30 October 2004
AA - Annual Accounts 30 October 2004
363s - Annual Return 19 October 2004
287 - Change in situation or address of Registered Office 07 September 2004
363s - Annual Return 03 February 2004
225 - Change of Accounting Reference Date 03 February 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
288a - Notice of appointment of directors or secretaries 18 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2004
287 - Change in situation or address of Registered Office 06 November 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
AA - Annual Accounts 17 April 2003
CERTNM - Change of name certificate 18 February 2003
363a - Annual Return 04 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2002
287 - Change in situation or address of Registered Office 27 June 2002
CERTNM - Change of name certificate 20 May 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
225 - Change of Accounting Reference Date 19 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
CERTNM - Change of name certificate 26 February 2002
288a - Notice of appointment of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
287 - Change in situation or address of Registered Office 06 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
NEWINC - New incorporation documents 24 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.