Advanced company searchLink opens in new window

TDG (UK) LIMITED

Company number 00540403

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)
27 Jun 2011 CH01 Director's details changed for Patrick Bataillard on 24 June 2011
27 Jun 2011 CH01 Director's details changed for Dr Herve Francois Marie Montjotin on 24 June 2011
24 Jun 2011 CH01 Director's details changed for Francois Louis Andre Bertreau on 24 June 2011
20 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
20 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
20 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
20 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
20 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
20 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
20 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
20 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
20 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
20 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
20 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
20 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
20 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
20 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
20 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
03 Jun 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
30 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 24
26 Apr 2011 AP01 Appointment of Michael John Bridges as a director
26 Apr 2011 AP01 Appointment of Malcolm Wilson as a director
26 Apr 2011 AP01 Appointment of David Paul Lynch as a director
15 Apr 2011 TM02 Termination of appointment of Rupert Nichols as a secretary
13 Apr 2011 TM01 Termination of appointment of Michael Branigan as a director