T. D. S. P. LIMITED

Company Documents

DateDescription
26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR STUART HALL

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/11/1019 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANE MARY HALL / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART BRADLEY HALL / 19/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LANCASTER HALL / 19/11/2009

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: G OFFICE CHANGED 09/11/06 GREENTHUMB LAWN SERVICES UNIT 12 UNION BRIDGE MILLS, ROKER LANE PUDSEY LS28 9LE

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0212 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/12/0120 December 2001 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/03/02

View Document

12/12/0112 December 2001 SECRETARY RESIGNED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 REGISTERED OFFICE CHANGED ON 12/12/01 FROM: G OFFICE CHANGED 12/12/01 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

06/12/016 December 2001 Incorporation

View Document

06/12/016 December 2001 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