About

Registered Number: 06092317
Date of Incorporation: 09/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (8 years ago)
Registered Address: Horley Green House, Horley Green Road, Halifax, West Yorkshire, HX3 6AS

 

Founded in 2007, Tml Partnership Ltd have registered office in Halifax, it has a status of "Dissolved". The business does not have any directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 January 2016
DS01 - Striking off application by a company 13 January 2016
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 24 March 2015
CH01 - Change of particulars for director 04 September 2014
CH01 - Change of particulars for director 04 September 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 12 March 2014
CH03 - Change of particulars for secretary 12 March 2014
CH01 - Change of particulars for director 12 March 2014
CH01 - Change of particulars for director 12 March 2014
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 13 April 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
288a - Notice of appointment of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
287 - Change in situation or address of Registered Office 23 August 2007
CERTNM - Change of name certificate 22 August 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
NEWINC - New incorporation documents 09 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.