- Company Overview for TDG INTEGRATED LIMITED (02384820)
- Filing history for TDG INTEGRATED LIMITED (02384820)
- People for TDG INTEGRATED LIMITED (02384820)
- Charges for TDG INTEGRATED LIMITED (02384820)
- Insolvency for TDG INTEGRATED LIMITED (02384820)
- More for TDG INTEGRATED LIMITED (02384820)
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) |
---|---|---|---|
19 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Feb 2016 | AD01 | Registered office address changed from C/O Armida Business Recovery Llp Bell Walk House High Street Uckfield East Sussex TN22 5DQ to C/O Unit 17 Basepoint Business Centre John De Mierre House Bridge Road Haywards Heath West Sussex RH17 7RA on 16 February 2016 | |
19 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 3 June 2015 | |
23 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 3 June 2014 | |
30 Dec 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
27 Jun 2013 | AD01 | Registered office address changed from C/O Armida Business Recovery Llp Bell Walk House High Street Uckfield East Sussex TN22 5DQ on 27 June 2013 | |
25 Jun 2013 | AD01 | Registered office address changed from 2Nd Floor Brambletye House Brighton Road Crawley West Sussex RH10 6AE on 25 June 2013 | |
21 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
21 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
21 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2013 | AR01 |
Annual return made up to 31 January 2013 with full list of shareholders
Statement of capital on 2013-03-15
|
|
15 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
20 Jul 2011 | CERTNM |
Company name changed tdg creative solutions LIMITED\certificate issued on 20/07/11
|
|
20 Jul 2011 | CONNOT | Change of name notice | |
14 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Mar 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Mar 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for Mr Andrew Golding on 17 March 2010 | |
17 Mar 2010 | CH01 | Director's details changed for Max Anthony Borsa on 17 March 2010 | |
21 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
02 Feb 2009 | 363a | Return made up to 31/01/09; full list of members |