00280879 LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Restoration. Restoration order of court. 2016-08-15 View Report
Gazette. Gazette dissolved liquidation. 2012-11-14 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2012-08-14 View Report
Address. Change date: 2012-03-08. Old address: Norbert Dentressangle House Lodge Way Duston Northampton NN5 7SL. 2012-03-08 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2012-03-07 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2012-03-07 View Report
Resolution. Description: Resolutions. 2012-03-07 View Report
Resolution. Description: Resolutions. 2012-03-05 View Report
Address. Old address: Tdg Headquarters Euroterminal Westinghouse Road Trafford Park Manchester M17 1PY. Change date: 2011-09-28. 2011-09-28 View Report
Officers. Officer name: Tdg Directors No2 Limited. 2011-09-23 View Report
Officers. Officer name: Tdg Directors No.1 Limited. 2011-09-23 View Report
Officers. Officer name: Tdg Secretaries Limited. 2011-09-23 View Report
Officers. Officer name: David Paul Lynch. 2011-09-23 View Report
Officers. Officer name: Lyndsay Navid Lane. 2011-09-23 View Report
Accounts. Accounts type dormant. 2011-08-10 View Report
Annual return. With made up date full list shareholders. 2011-06-01 View Report
Officers. Officer name: Tdg Directors No2 Limited. Change date: 2011-05-08. 2011-06-01 View Report
Officers. Change date: 2011-05-08. Officer name: Tdg Directors No.1 Limited. 2011-06-01 View Report
Officers. Officer name: Gaultier De La Rochebrochard. 2011-05-26 View Report
Officers. Officer name: Rupert Nichols. 2011-04-15 View Report
Accounts. Accounts type dormant. 2010-09-21 View Report
Officers. Officer name: Ruperty Henry Conquest Nichols. 2010-08-11 View Report
Annual return. With made up date full list shareholders. 2010-06-25 View Report
Officers. Change date: 2010-05-08. Officer name: Tdg Secretaries Limited. 2010-06-25 View Report
Officers. Officer name: Tdg Directors No.1 Limited. Change date: 2010-05-08. 2010-06-25 View Report
Officers. Change date: 2010-05-08. Officer name: Tdg Directors No2 Limited. 2010-06-25 View Report
Accounts. Accounts type dormant. 2009-09-29 View Report
Annual return. Legacy. 2009-05-14 View Report
Address. Description: Location of register of members. 2009-05-08 View Report
Officers. Description: Director's change of particulars / tdg directors no.1 LIMITED / 29/04/2009. 2009-04-29 View Report
Address. Description: Registered office changed on 28/04/2009 from 4-5 grosvenor place london SW1X 7HJ. 2009-04-28 View Report
Officers. Description: Director's change of particulars / tdg directors NO2 LIMITED / 21/04/2009. 2009-04-28 View Report
Officers. Description: Secretary's change of particulars / tdg secretaries LIMITED / 21/04/2009. 2009-04-27 View Report
Accounts. Accounts type dormant. 2008-08-04 View Report
Annual return. Legacy. 2008-05-20 View Report
Accounts. Accounts type dormant. 2007-10-21 View Report
Annual return. Legacy. 2007-06-21 View Report
Address. Description: Registered office changed on 12/03/07 from: 25 victoria street london SW1H 0EX. 2007-03-12 View Report
Accounts. Accounts type dormant. 2006-09-14 View Report
Annual return. Legacy. 2006-05-30 View Report
Accounts. Accounts type dormant. 2005-10-04 View Report
Annual return. Legacy. 2005-05-24 View Report
Accounts. Accounts amended with made up date. 2004-11-01 View Report
Accounts. Accounts type total exemption small. 2004-10-18 View Report
Annual return. Legacy. 2004-06-07 View Report
Accounts. Accounts type dormant. 2003-09-30 View Report
Annual return. Legacy. 2003-06-29 View Report
Address. Description: Location of register of members. 2003-06-29 View Report
Address. Description: Registered office changed on 10/04/03 from: windsor house third floor c/o tdg PLC 50 victoria street london SW1H 0NR. 2003-04-10 View Report