Advanced company searchLink opens in new window

TDL INFOMEDIA LIMITED

Company number 03794451

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)
03 Sep 1999 123 Nc inc already adjusted 30/07/99
03 Sep 1999 122 S-div 30/07/99
01 Sep 1999 288a New director appointed
23 Aug 1999 288a New director appointed
18 Aug 1999 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Aug 1999 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Aug 1999 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Aug 1999 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Aug 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
17 Aug 1999 225 Accounting reference date shortened from 30/06/00 to 31/12/99
17 Aug 1999 287 Registered office changed on 17/08/99 from: 200 aldergate street, london, EC1A 4JJ
17 Aug 1999 288a New secretary appointed
17 Aug 1999 288a New director appointed
17 Aug 1999 288a New director appointed
17 Aug 1999 288a New director appointed
17 Aug 1999 288a New director appointed
17 Aug 1999 288b Secretary resigned
17 Aug 1999 288b Director resigned
17 Aug 1999 288b Director resigned
06 Aug 1999 395 Particulars of mortgage/charge
28 Jul 1999 CERTNM Company name changed watchgreen LIMITED\certificate issued on 28/07/99
23 Jun 1999 NEWINC Incorporation