TDA DESIGN LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/05/1110 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/04/1127 April 2011 APPLICATION FOR STRIKING-OFF

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES LAMB

View Document

11/10/1011 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBIN CARDAIN LAMB / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES TAYLOR / 01/10/2009

View Document

26/10/0926 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES TAYLOR / 01/10/2009

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: LIONEL HOUSE 35 MILLSTONE LANE LEICESTER LE1 5JN

View Document

04/12/014 December 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/06/99

View Document

15/10/9815 October 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

29/07/9829 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9829 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 ACC. REF. DATE SHORTENED FROM 31/10/96 TO 30/04/96

View Document

21/05/9621 May 1996

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 REGISTERED OFFICE CHANGED ON 21/05/96 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

21/05/9621 May 1996

View Document

21/05/9621 May 1996 SECRETARY RESIGNED

View Document

11/10/9511 October 1995 Incorporation

View Document

11/10/9511 October 1995 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