Advanced company searchLink opens in new window

TDG SECRETARIES LIMITED

Company number 00109864

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2012 4.71 Return of final meeting in a members' voluntary winding up
14 May 2012 AD01 Registered office address changed from Norbert Dentressangle House Lodge Way New Duston Northampton NN5 7SL on 14 May 2012
09 May 2012 600 Appointment of a voluntary liquidator
09 May 2012 4.70 Declaration of solvency
09 May 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-04-26
23 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Sep 2011 AD01 Registered office address changed from Tdg Headquarters Euroterminal Westinghouse Road Trafford Park Manchester M17 1PY on 28 September 2011
23 Sep 2011 AP03 Appointment of Lyndsay Navid Lane as a secretary on 1 August 2011
10 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
27 Jun 2011 CH01 Director's details changed for Gaultier Marie Alain Xavier De La Rochebrochard D'auzay on 24 June 2011
27 Jun 2011 CH01 Director's details changed for Patrick Bataillard on 24 June 2011
01 Jun 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
Statement of capital on 2011-06-01
  • GBP 19,556
03 May 2011 TM01 Termination of appointment of Rupert Nichols as a director
13 Apr 2011 TM01 Termination of appointment of Michael Branigan as a director
11 Apr 2011 AP01 Appointment of Patrick Bataillard as a director
11 Apr 2011 AP01 Appointment of Gaultier Marie Alain Xavier De La Rochebrochard D'auzay as a director
11 Apr 2011 TM01 Termination of appointment of Geoffrey Bicknell as a director
29 Nov 2010 AP01 Appointment of Rupert Henry Conquest Nichols as a director
21 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Jun 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
19 Mar 2010 TM02 Termination of appointment of Mawlaw Secretaries Limited as a secretary
11 Feb 2010 CH01 Director's details changed for Geoffrey James Bicknell on 3 February 2010
20 Oct 2009 CH01 Director's details changed for Michael Jordan Branigan on 19 October 2009
20 Oct 2009 CH01 Director's details changed for Geoffrey James Bicknell on 19 October 2009