About

Registered Number: 06082041
Date of Incorporation: 05/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 5 months ago)
Registered Address: 809 Walsall Road, Great Barr, Birmingham, B42 1EP

 

Established in 2007, Tm Supplies Ltd have registered office in Birmingham, it's status in the Companies House registry is set to "Dissolved". Johnson, Christopher, Pace, Tina are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Christopher 05 February 2007 - 1
PACE, Tina 05 February 2007 14 July 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2015
DS01 - Striking off application by a company 02 July 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 01 April 2014
CH01 - Change of particulars for director 01 April 2014
AD01 - Change of registered office address 16 August 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 06 February 2012
CH01 - Change of particulars for director 06 February 2012
AD01 - Change of registered office address 01 November 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 16 July 2010
AD01 - Change of registered office address 05 March 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 16 February 2009
AA - Annual Accounts 24 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
363a - Annual Return 03 March 2008
288a - Notice of appointment of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
225 - Change of Accounting Reference Date 07 March 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
288b - Notice of resignation of directors or secretaries 19 February 2007
NEWINC - New incorporation documents 05 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.