TDB NETWORKS LIMITED

Company Documents

DateDescription
29/04/1829 April 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/01/1829 January 2018 NOTICE OF COMPLETION OF WINDING UP

View Document

23/07/1723 July 2017 ORDER OF COURT TO WIND UP

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT EGGLESTON

View Document

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

28/03/1728 March 2017 COMPANY NAME CHANGED FEDEROS LIMITED
CERTIFICATE ISSUED ON 28/03/17

View Document

28/03/1728 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

29/05/1629 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MARCUS AURELIUS / 26/11/2015

View Document

30/04/1530 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/12/1412 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

16/06/1416 June 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/01/147 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

05/06/135 June 2013 SECRETARY APPOINTED MR ROBERT LIAM EGGLESTON

View Document

30/05/1330 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

18/06/1218 June 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/04/1228 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

20/06/1120 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DISS40 (DISS40(SOAD))

View Document

22/05/1122 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MARCUS AURELIUS / 27/04/2010

View Document

25/07/1025 July 2010 APPOINTMENT TERMINATED, SECRETARY CAROLINE AUBREY

View Document

25/07/1025 July 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

02/06/092 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

20/05/0920 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM
HARE HATCH GRANGE
BATH ROAD
WARGRAVE
BERKSHIRE
RG10 9SA

View Document

29/04/0829 April 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / COLIN AURELIUS / 06/08/2007

View Document

05/02/085 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

03/10/073 October 2007 COMPANY NAME CHANGED
SCARLET CAPITAL LIMITED
CERTIFICATE ISSUED ON 03/10/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

28/07/0728 July 2007 NEW SECRETARY APPOINTED

View Document

30/05/0730 May 2007 287 ON WRONGCO SHOULD BE 3454197

View Document

16/02/0716 February 2007 COMPANY NAME CHANGED
VOYENCE LIMITED
CERTIFICATE ISSUED ON 16/02/07

View Document

01/09/061 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM:
THE OLD BELL HOUSE
4 HIGH STREET
TWYFORD
BERKSHIRE RG10 9AE

View Document

29/07/0529 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 SECRETARY RESIGNED

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05 FROM:
UNIT 2 VAN ALLOYS INDUSTRIAL
ESTATE, BUSGROVE LANE STOKE ROW
HENLEY ON THAMES
OXFORDSHIRE RG9 5QW

View Document

18/05/0518 May 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

05/07/045 July 2004 COMPANY NAME CHANGED
SCOTFORD & TEASDALE LIMITED
CERTIFICATE ISSUED ON 05/07/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM:
UNIT 15
VANALLOYS BUSINESS PARK
STOKE ROW,
NEAR HENLEY ON THAMES. RG9 5BQ

View Document

11/02/9811 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

23/05/9723 May 1997 RETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

30/04/9630 April 1996 RETURN MADE UP TO 27/04/96; NO CHANGE OF MEMBERS

View Document

21/02/9621 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

22/05/9522 May 1995 RETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

14/02/9514 February 1995 EXEMPTION FROM APPOINTING AUDITORS 25/01/95

View Document

15/06/9415 June 1994 REGISTERED OFFICE CHANGED ON 15/06/94

View Document

15/06/9415 June 1994 RETURN MADE UP TO 27/04/94; FULL LIST OF MEMBERS

View Document

15/06/9415 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/937 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/937 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/937 May 1993 NEW DIRECTOR APPOINTED

View Document

07/05/937 May 1993 REGISTERED OFFICE CHANGED ON 07/05/93 FROM:
5 HOLYWELL HILL
ST ALBANS
HERTS
AL1 1EU

View Document

27/04/9327 April 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