Based in Birmingham, Tmc Realisations (2010) Ltd was registered on 25 February 2004, it has a status of "Dissolved". There are 2 directors listed as Brunskill, William Alan, Lowe, Michael David for this organisation. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOWE, Michael David | 03 April 2009 | 10 June 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRUNSKILL, William Alan | 17 October 2009 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 03 September 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 03 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 23 July 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 September 2012 | |
4.68 - Liquidator's statement of receipts and payments | 03 August 2012 | |
2.34B - N/A | 03 June 2011 | |
2.16B - N/A | 18 April 2011 | |
2.24B - N/A | 13 January 2011 | |
F2.18 - N/A | 23 August 2010 | |
2.17B - N/A | 04 August 2010 | |
CERTNM - Change of name certificate | 28 July 2010 | |
RESOLUTIONS - N/A | 16 July 2010 | |
RESOLUTIONS - N/A | 25 June 2010 | |
CONNOT - N/A | 25 June 2010 | |
AD01 - Change of registered office address | 24 June 2010 | |
AD01 - Change of registered office address | 23 June 2010 | |
TM01 - Termination of appointment of director | 22 June 2010 | |
2.12B - N/A | 15 June 2010 | |
AR01 - Annual Return | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
AA - Annual Accounts | 29 October 2009 | |
AP03 - Appointment of secretary | 23 October 2009 | |
TM02 - Termination of appointment of secretary | 23 October 2009 | |
395 - Particulars of a mortgage or charge | 07 July 2009 | |
288b - Notice of resignation of directors or secretaries | 03 April 2009 | |
288a - Notice of appointment of directors or secretaries | 03 April 2009 | |
363a - Annual Return | 02 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 October 2008 | |
395 - Particulars of a mortgage or charge | 15 October 2008 | |
395 - Particulars of a mortgage or charge | 04 September 2008 | |
395 - Particulars of a mortgage or charge | 04 September 2008 | |
AA - Annual Accounts | 11 June 2008 | |
363a - Annual Return | 10 March 2008 | |
AA - Annual Accounts | 07 September 2007 | |
288a - Notice of appointment of directors or secretaries | 17 May 2007 | |
288b - Notice of resignation of directors or secretaries | 17 May 2007 | |
363a - Annual Return | 14 March 2007 | |
AA - Annual Accounts | 15 January 2007 | |
225 - Change of Accounting Reference Date | 04 January 2007 | |
363a - Annual Return | 21 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 September 2006 | |
287 - Change in situation or address of Registered Office | 04 September 2006 | |
AA - Annual Accounts | 04 January 2006 | |
363s - Annual Return | 21 April 2005 | |
288a - Notice of appointment of directors or secretaries | 21 October 2004 | |
288a - Notice of appointment of directors or secretaries | 21 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 October 2004 | |
287 - Change in situation or address of Registered Office | 11 October 2004 | |
395 - Particulars of a mortgage or charge | 24 August 2004 | |
395 - Particulars of a mortgage or charge | 19 August 2004 | |
288b - Notice of resignation of directors or secretaries | 01 March 2004 | |
288b - Notice of resignation of directors or secretaries | 01 March 2004 | |
NEWINC - New incorporation documents | 25 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of admission to an omnibus guarantee and set-off agreement dated 2ND september 2008 and | 06 July 2009 | Outstanding |
N/A |
Mortgage | 09 October 2008 | Outstanding |
N/A |
Debenture | 02 September 2008 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 02 September 2008 | Outstanding |
N/A |
Legal charge | 20 August 2004 | Fully Satisfied |
N/A |
Guarantee & debenture | 05 August 2004 | Fully Satisfied |
N/A |