TM-CELL LIMITED



Company Documents

DateDescription
22/05/1722 May 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD BUSHELL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
27/06/1627 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
08/07/158 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
07/07/147 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
24/06/1324 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM
8 ARCHERS COURT, 48 MASONS HILL
BROMLEY
KENT
BR2 9JG

View Document

09/07/129 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1127 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT KERIN UPTON / 21/09/2010

View Document

27/06/1127 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD SCOTT BUSHELL / 24/06/2011

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

25/06/1025 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document



31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/06/0929 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/09/085 September 2008 DIRECTOR APPOINTED MR DAVID ROBERT KERIN UPTON

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR JEAN STASSIN

View Document

26/06/0826 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEAN STASSIN / 21/04/2008

View Document

31/03/0831 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR LILIANE DUMONT

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/07/0620 July 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

24/06/0524 June 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company