TMESIS LTD

40 Lord Street 40 Lord Street, Cheshire, SK1 3NA
StatusDISSOLVED
Company No.04198783
CategoryPrivate Limited Company
Incorporated11 Apr 2001
Age23 years, 2 months, 25 days
JurisdictionEngland Wales
Dissolution24 Aug 2010
Years13 years, 10 months, 13 days

SUMMARY

TMESIS LTD is an dissolved private limited company with number 04198783. It was incorporated 23 years, 2 months, 25 days ago, on 11 April 2001 and it was dissolved 13 years, 10 months, 13 days ago, on 24 August 2010. The company address is 40 Lord Street 40 Lord Street, Cheshire, SK1 3NA.



Company Fillings

Gazette dissolved compulsory

Date: 24 Aug 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/09; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Sep 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/08; full list of members

Documents

View document PDF

Gazette notice compulsory

Date: 18 Aug 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Feb 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Dec 2008

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/07; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Address

Type: 287

Description: Registered office changed on 14/05/07 from: hampton house oldham road middleton lancashire M24 1GT

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/05; full list of members

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2005

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 26/10/05 from: 18-22 lloyd street manchester lancashire M2 5WA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/09/01-28/02/02 £ si 60000@1

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Capital

Type: 88(2)R

Description: Ad 30/09/01-28/02/02 £ si 100000@1

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 01/07/02 from: 103 cross street sale cheshire M33 7JN

Documents

View document PDF

Certificate change of name company

Date: 19 Jun 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed polyakov & lowe LIMITED\certificate issued on 19/06/02

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/04/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Annual-return

Type: 363(288)

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/02 to 30/06/02

Documents

View document PDF

Legacy

Date: 17 May 2001

Category: Capital

Type: 88(2)R

Description: Ad 11/04/01--------- £ si 40099@1=40099 £ ic 1/40100

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 11 Apr 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE SKY VISIONS LIMITED

1 RAWLINGS CLOSE,BECKENHAM,BR3 3GQ

Number:06401394
Status:ACTIVE
Category:Private Limited Company

CAMERON BARNEY LLP

29 SPENCER ROAD,EAST MOLESEY,KT8 0SP

Number:OC336756
Status:ACTIVE
Category:Limited Liability Partnership

CORNTOWN LIMITED

1A BARROW AVENUE,SURREY,SM5 4NY

Number:01311115
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MGA FINANCIAL MANAGEMENT LIMITED

63 HIGH STREET,ANGUS,DD5 4AA

Number:SC189425
Status:ACTIVE
Category:Private Limited Company

NORTHX LTD

50 CASTLE COURT,LONDON,SW15 2JJ

Number:07917942
Status:ACTIVE
Category:Private Limited Company
Number:SA074809
Status:ACTIVE
Category:Other company type

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source