Advanced company searchLink opens in new window

TDI M A I L HOLDINGS LIMITED

Company number 03481652

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)
18 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2014 TM01 Termination of appointment of Aiden John Dunning as a director on 15 October 2014
16 Oct 2014 TM02 Termination of appointment of Aiden John Dunning as a secretary on 15 October 2014
05 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2014 DS01 Application to strike the company off the register
20 Jan 2014 CERTNM Company name changed exterion media (uk) LIMITED\certificate issued on 20/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
20 Jan 2014 CONNOT Change of name notice
02 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
12 Nov 2013 CERTNM Company name changed tdi m a I l holdings LIMITED\certificate issued on 12/11/13
  • RES15 ‐ Change company name resolution on 2013-11-12
  • NM01 ‐ Change of name by resolution
28 Oct 2013 AP01 Appointment of Mr Anthony John Booker as a director
28 Oct 2013 AP01 Appointment of Mr Aiden Dunning as a director
28 Oct 2013 TM01 Termination of appointment of Nicholas Thomas as a director
07 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Aug 2013 SH20 Statement by directors
15 Aug 2013 SH19 Statement of capital on 15 August 2013
  • GBP 1
15 Aug 2013 CAP-SS Solvency statement dated 08/08/13
15 Aug 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem and distribution 09/08/2013
22 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
12 Nov 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Jan 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
20 Dec 2010 AR01 Annual return made up to 10 December 2010 with full list of shareholders
05 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
12 May 2010 CH01 Director's details changed for Mr Nicholas Paul Thomas on 12 May 2010
30 Apr 2010 CH03 Secretary's details changed for Mr Aiden John Dunning on 30 April 2010