About

Registered Number: 04505265
Date of Incorporation: 07/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2015 (9 years and 1 month ago)
Registered Address: Vallis House, 57 Vallis Road, Frome, Somerset, BA11 3EG

 

Having been setup in 2002, Tmm Consultants Ltd has its registered office in Frome in Somerset. This company has one director listed as Meehan, Margaret Lesley. We don't currently know the number of employees at Tmm Consultants Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEEHAN, Margaret Lesley 07 August 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 November 2014
DS01 - Striking off application by a company 06 November 2014
AA - Annual Accounts 05 September 2014
AA01 - Change of accounting reference date 14 January 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 08 March 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 15 January 2007
287 - Change in situation or address of Registered Office 28 September 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 14 October 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 10 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2003
363s - Annual Return 03 November 2003
288b - Notice of resignation of directors or secretaries 17 August 2002
288b - Notice of resignation of directors or secretaries 17 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
287 - Change in situation or address of Registered Office 09 August 2002
NEWINC - New incorporation documents 07 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.