TDA SOLUTIONS LIMITED

Company Documents

DateDescription
18/01/1318 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/10/1218 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/06/1213 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2012:LIQ. CASE NO.2

View Document

20/01/1220 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/11/2011:LIQ. CASE NO.2

View Document

23/11/1023 November 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008950,00009446

View Document

22/07/1022 July 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/06/2010:LIQ. CASE NO.1

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 11 ST JAMES SQUARE MANCHESTER M2 6DN ENGLAND

View Document

30/04/1030 April 2010 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

03/03/103 March 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

09/02/109 February 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM CROMWELL ROAD BREDBURY STOCKPORT CHESHIRE SK6 2RH

View Document

24/12/0924 December 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008950,00009446

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/09/0917 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 DIRECTOR'S PARTICULARS CRAIG BOOTH

View Document

18/08/0818 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

10/09/0710 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

20/10/0620 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

25/09/0625 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

01/10/041 October 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0426 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/036 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

11/01/0211 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/028 January 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/01/028 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/028 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/028 January 2002 NC INC ALREADY ADJUSTED 02/01/02

View Document

08/01/028 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/01/028 January 2002 � NC 1000/709000 02/01/02

View Document

07/01/027 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

21/12/0121 December 2001

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 SECRETARY RESIGNED

View Document

11/12/0111 December 2001 COMPANY NAME CHANGED COBCO (418) LIMITED CERTIFICATE ISSUED ON 11/12/01

View Document

28/08/0128 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/0128 August 2001 Incorporation

View Document


More Company Information