TDL INFOMEDIA LIMITED

Company Documents

DateDescription
11/08/1411 August 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/07/2014

View Document

08/08/148 August 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

17/03/1417 March 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/02/2014

View Document

11/10/1311 October 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

07/10/137 October 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

01/10/131 October 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM
THOMSON HOUSE 296 FARNBOROUGH RD
FARNBOROUGH
HAMPSHIRE
GU14 7NU

View Document

19/08/1319 August 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

26/07/1326 July 2013 SECOND FILING WITH MUD 14/06/13 FOR FORM AR01

View Document

11/07/1311 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MR VINCENZO SANTELIA

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEFANO COLLMANN

View Document

16/10/1216 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, SECRETARY GERALDINE CARUANA

View Document

18/09/1218 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

13/09/1213 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/06/1220 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GAUTAM GIORGIO SAHGAL / 01/04/2012

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALBERTO CAPPELLINI

View Document

09/05/129 May 2012 DIRECTOR APPOINTED PAOLO GIURI

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GAUTAM GIORGIO SAHGAL / 01/03/2012

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR PENELOPE HOLT

View Document

08/08/118 August 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

14/10/1014 October 2010 PURCHASE AGREEMENT 01/10/2010

View Document

29/09/1029 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

02/07/102 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MR ELIO SCHIAVO

View Document

09/02/109 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/01/1029 January 2010 RE FACILITY AGREEMENT 21/01/2010

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEFANO COLLMANN / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALBERTO CAPPELLINI / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MASSIMO CRISTOFORI / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAUTAM GIORGIO SAHGAL / 20/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GERALDINE BRIDGET CARUANA / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PENNY JANE HOLT / 20/10/2009

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR LUCA MAJOCCHI

View Document

04/08/094 August 2009 DIRECTOR APPOINTED ALBERTO CAPPELLINI

View Document

23/06/0923 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED GAUTAM GIORGIO SAHGAL

View Document

05/08/085 August 2008 DIRECTOR APPOINTED MASSIMO CRISTOFORI

View Document

04/07/084 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 ARTICLES OF ASSOCIATION

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR MAURIZIA SQUINZI

View Document

07/04/087 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

07/02/087 February 2008 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

31/03/0731 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

06/04/066 April 2006 ARTICLES OF ASSOCIATION

View Document

06/04/066 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

24/07/0524 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0518 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/0510 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0510 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/0515 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

05/02/055 February 2005 AGREEMENT APPROVED 13/01/05

View Document

21/01/0521 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

06/08/046 August 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

01/05/041 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0423 April 2004 EXEC & DELI SHARE CHARG 16/04/04

View Document

23/04/0423 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/03/0425 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

23/07/0323 July 2003 RETURN MADE UP TO 14/06/03; CHANGE OF MEMBERS

View Document

05/07/035 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

10/07/0210 July 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 AUDITOR'S RESIGNATION

View Document

21/08/0121 August 2001 AUDITOR'S RESIGNATION

View Document

02/07/012 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 NC INC ALREADY ADJUSTED 13/06/01

View Document

28/06/0128 June 2001 � NC 139509/139530 13/06/01

View Document

28/06/0128 June 2001 VARYING SHARE RIGHTS AND NAMES

View Document

28/06/0128 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/0119 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/10/0013 October 2000 REDESIGNATION SHARES 01/08/00

View Document

13/10/0013 October 2000 � NC 100000/139509 01/08/00

View Document

13/10/0013 October 2000 CONVE 01/08/00

View Document

13/10/0013 October 2000 ADOPT ARTICLES 01/08/00

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 ADOPT ARTICLES 01/08/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 SECRETARY RESIGNED

View Document

15/10/9915 October 1999 NEW SECRETARY APPOINTED

View Document

03/09/993 September 1999 S-DIV 30/07/99

View Document

03/09/993 September 1999 NC INC ALREADY ADJUSTED 30/07/99

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 ADOPT MEM AND ARTS 30/07/99

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 NEW SECRETARY APPOINTED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 REGISTERED OFFICE CHANGED ON 17/08/99 FROM: G OFFICE CHANGED 17/08/99 200 ALDERGATE STREET LONDON EC1A 4JJ

View Document

17/08/9917 August 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 SECRETARY RESIGNED

View Document

06/08/996 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9928 July 1999 COMPANY NAME CHANGED WATCHGREEN LIMITED CERTIFICATE ISSUED ON 28/07/99

View Document

23/06/9923 June 1999 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