TMT MANAGEMENT SERVICES LTD

Register to unlock more data on OkredoRegister

TMT MANAGEMENT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02335990

Incorporation date

16/01/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Counting House 61 Charlotte, Street St Paul'S Square, Birmingham, West Midlands B3 1PXCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1989)
dot icon25/02/2015
Final Gazette dissolved following liquidation
dot icon25/11/2014
Return of final meeting in a members' voluntary winding up
dot icon16/10/2008
Liquidators' statement of receipts and payments to 2008-09-04
dot icon16/10/2008
Liquidators' statement of receipts and payments to 2008-03-04
dot icon20/11/2007
Liquidators' statement of receipts and payments
dot icon20/11/2007
Liquidators' statement of receipts and payments
dot icon20/11/2007
Liquidators' statement of receipts and payments
dot icon08/05/2006
Liquidators' statement of receipts and payments
dot icon22/11/2005
Liquidators' statement of receipts and payments
dot icon19/04/2005
Liquidators' statement of receipts and payments
dot icon24/02/2005
Liquidators' statement of receipts and payments
dot icon17/03/2004
Registered office changed on 18/03/04 from: charter house 56 high street sutton colsfield west midlands B72 1UJ
dot icon22/09/2003
Declaration of solvency
dot icon22/09/2003
Resolutions
dot icon22/09/2003
Appointment of a voluntary liquidator
dot icon29/04/2003
Declaration of satisfaction of mortgage/charge
dot icon29/04/2003
Declaration of satisfaction of mortgage/charge
dot icon29/04/2003
Declaration of satisfaction of mortgage/charge
dot icon04/11/2002
-
dot icon14/08/2002
Declaration of satisfaction of mortgage/charge
dot icon03/07/2002
Return made up to 01/05/02; full list of members
dot icon23/05/2002
Registered office changed on 24/05/02 from: c/o exeway LIMITED station road lichfield staffordshire WS13 6HX
dot icon21/05/2002
Certificate of change of name
dot icon02/11/2001
-
dot icon23/07/2001
Return made up to 01/05/01; full list of members
dot icon20/02/2001
New director appointed
dot icon30/10/2000
-
dot icon06/06/2000
Return made up to 01/05/00; full list of members
dot icon13/01/2000
Particulars of mortgage/charge
dot icon16/12/1999
Particulars of mortgage/charge
dot icon10/10/1999
-
dot icon31/05/1999
Return made up to 01/05/99; no change of members
dot icon26/10/1998
-
dot icon07/06/1998
Return made up to 01/05/98; full list of members
dot icon15/06/1997
-
dot icon02/06/1997
Return made up to 01/05/97; no change of members
dot icon05/06/1996
-
dot icon05/06/1996
Return made up to 01/05/96; no change of members
dot icon13/04/1996
New director appointed
dot icon27/10/1995
Particulars of mortgage/charge
dot icon26/10/1995
-
dot icon07/06/1995
Return made up to 01/05/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon25/08/1994
-
dot icon06/06/1994
Return made up to 01/05/94; full list of members
dot icon02/02/1994
Director's particulars changed
dot icon02/02/1994
Secretary's particulars changed;director's particulars changed
dot icon22/08/1993
Declaration of satisfaction of mortgage/charge
dot icon04/06/1993
Return made up to 01/05/93; no change of members
dot icon17/05/1993
Group accounts for a small company made up to 1992-12-31
dot icon14/04/1993
Registered office changed on 15/04/93 from: 1161 chester road, birmingham B24 0RD
dot icon05/04/1993
Particulars of mortgage/charge
dot icon01/11/1992
Group accounts for a small company made up to 1991-12-31
dot icon28/05/1992
Return made up to 01/05/92; full list of members
dot icon11/02/1992
Return made up to 17/01/92; full list of members
dot icon26/11/1991
Group accounts for a small company made up to 1990-12-31
dot icon06/07/1991
Return made up to 02/05/91; full list of members
dot icon08/05/1991
Return made up to 31/01/91; full list of members
dot icon05/02/1991
Full accounts made up to 1990-03-31
dot icon05/02/1991
Return made up to 13/07/90; full list of members
dot icon28/01/1991
Particulars of mortgage/charge
dot icon27/11/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon14/11/1990
Director resigned
dot icon24/05/1990
Particulars of mortgage/charge
dot icon09/05/1990
Certificate of change of name
dot icon11/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/10/1989
Registered office changed on 12/10/89 from: 12A high street erdington birmingham B23 6RH
dot icon30/03/1989
Secretary resigned;director resigned
dot icon30/03/1989
Registered office changed on 31/03/89 from: 1161 chester road birmingham B24 0QY
dot icon16/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2001
dot iconLast change occurred
30/12/2001

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2001
dot iconNext account date
30/12/2002
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Paul
Director
02/04/1996 - Present
14
Mulley, Louise Mary
Director
07/02/2001 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TMT MANAGEMENT SERVICES LTD

TMT MANAGEMENT SERVICES LTD is an(a) Dissolved company incorporated on 16/01/1989 with the registered office located at The Counting House 61 Charlotte, Street St Paul'S Square, Birmingham, West Midlands B3 1PX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TMT MANAGEMENT SERVICES LTD?

toggle

TMT MANAGEMENT SERVICES LTD is currently Dissolved. It was registered on 16/01/1989 and dissolved on 25/02/2015.

Where is TMT MANAGEMENT SERVICES LTD located?

toggle

TMT MANAGEMENT SERVICES LTD is registered at The Counting House 61 Charlotte, Street St Paul'S Square, Birmingham, West Midlands B3 1PX.

What does TMT MANAGEMENT SERVICES LTD do?

toggle

TMT MANAGEMENT SERVICES LTD operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for TMT MANAGEMENT SERVICES LTD?

toggle

The latest filing was on 25/02/2015: Final Gazette dissolved following liquidation.