About

Registered Number: 04369017
Date of Incorporation: 07/02/2002 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2016 (9 years and 2 months ago)
Registered Address: MOLLAN & CO ACCOUNTANTS LTD, The Steading Holtby Manor Stamford Bridge Road, Dunnington, York, YO19 5LL

 

Tm Project Solutions Ltd was founded on 07 February 2002 with its registered office in York, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Tm Project Solutions Ltd. Tm Project Solutions Ltd has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'RILEY, Frances 24 September 2010 - 1
O'RILEY, Norman 07 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MOLLAN, Christian Peter 12 February 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 December 2015
DS01 - Striking off application by a company 24 November 2015
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 03 March 2014
CH01 - Change of particulars for director 03 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 30 March 2013
CH01 - Change of particulars for director 30 March 2013
CH01 - Change of particulars for director 30 March 2013
AA - Annual Accounts 27 July 2012
AD01 - Change of registered office address 16 July 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 18 October 2010
AP01 - Appointment of director 28 September 2010
AR01 - Annual Return 09 February 2010
CH03 - Change of particulars for secretary 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA01 - Change of accounting reference date 09 December 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 09 August 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 08 September 2006
288c - Notice of change of directors or secretaries or in their particulars 13 February 2006
363a - Annual Return 13 February 2006
287 - Change in situation or address of Registered Office 13 February 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 22 July 2003
225 - Change of Accounting Reference Date 09 March 2003
363s - Annual Return 12 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
287 - Change in situation or address of Registered Office 14 February 2002
NEWINC - New incorporation documents 07 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.