T D BINGHAM LIMITED

Company Documents

DateDescription
15/07/1015 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

26/05/1026 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/07/098 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN EDMONDSON

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR NORMAN STEEL

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/12/0610 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: G OFFICE CHANGED 25/07/06 4 FLOOR NO 1 UNION COURT LIVERPOOL L2 4SJ

View Document

25/07/0625 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/09/0415 September 2004 REGISTERED OFFICE CHANGED ON 15/09/04 FROM: G OFFICE CHANGED 15/09/04 BAKER TILLY THE STEAM MILL STEAM MILL STREET CHESTER CHESHIRE CH3 5AN

View Document

19/08/0419 August 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/08/0324 August 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/08/0216 August 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

28/02/0128 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 SECRETARY RESIGNED

View Document

02/08/002 August 2000 NEW SECRETARY APPOINTED

View Document

07/07/007 July 2000 Incorporation

View Document

07/07/007 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company