T D K LIMITED

Company Documents

DateDescription
05/11/115 November 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/08/115 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2011:LIQ. CASE NO.1

View Document

05/08/115 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2011:LIQ. CASE NO.1:AMENDING FORM

View Document

05/08/115 August 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

05/08/115 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/12/2010:LIQ. CASE NO.1:AMENDING FORM

View Document

12/07/1112 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2011:LIQ. CASE NO.1

View Document

19/01/1119 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/12/2010:LIQ. CASE NO.1

View Document

06/07/106 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2010:LIQ. CASE NO.1

View Document

14/07/0914 July 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

06/07/096 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009561,00008616

View Document

06/07/096 July 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/09 FROM: THE GLASS FACTORY UNIT 3 HOWARD AVENUE BARNSTAPLE DEVON EX32 8QA

View Document

22/04/0922 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/05/0812 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/05/088 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/088 May 2008 RETURN MADE UP TO 25/03/08; NO CHANGE OF MEMBERS

View Document

22/11/0722 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 25/03/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED

View Document

06/10/066 October 2006 NEW SECRETARY APPOINTED

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/04/0619 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED

View Document

18/03/0418 March 2004 SECRETARY RESIGNED

View Document

18/03/0418 March 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/027 December 2002 S366A DISP HOLDING AGM 24/09/02 S252 DISP LAYING ACC 24/09/02 S386 DISP APP AUDS 24/09/02

View Document

26/10/0226 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/04/0010 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/04/9914 April 1999 RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 25/03/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/12/9710 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9730 April 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/11/966 November 1996 DIRECTOR RESIGNED

View Document

22/08/9622 August 1996

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

25/04/9625 April 1996 RETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/04/96;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/08/959 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/03/9529 March 1995 RETURN MADE UP TO 25/03/95; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/09/947 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9415 April 1994 RETURN MADE UP TO 25/03/94; FULL LIST OF MEMBERS

View Document

15/04/9415 April 1994

View Document

15/04/9415 April 1994 DIRECTOR RESIGNED

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993

View Document

05/05/935 May 1993 DIRECTOR RESIGNED

View Document

05/04/935 April 1993

View Document

05/04/935 April 1993 NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/935 April 1993

View Document

05/04/935 April 1993 REGISTERED OFFICE CHANGED ON 05/04/93 FROM: G OFFICE CHANGED 05/04/93 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

25/03/9325 March 1993 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