TDM FABRICATIONS & INSULATION LIMITED

Company Documents

DateDescription
07/11/137 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2013

View Document

09/10/129 October 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

04/10/124 October 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM ROYAL DOCK CHAMBERS FLOUR SQUARE GRIMSBY SOUTH HUMBERSIDE DN31 3LW UNITED KINGDOM

View Document

04/10/124 October 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

02/10/122 October 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/10/122 October 2012 STATEMENT OF AFFAIRS/4.19

View Document

02/10/122 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/04/123 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED KIEREN HESS

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM UNIT 5 400 CROMWELL ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2BN UNITED KINGDOM

View Document

28/04/1128 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/07/0815 July 2008 DIRECTOR RESIGNED STEPHEN EDE

View Document

08/04/088 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/08 FROM: 36 HIGH STREET CLEETHORPES HUMBERSIDE DN35 8JN

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/056 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 SECRETARY RESIGNED

View Document

04/05/054 May 2005 NEW SECRETARY APPOINTED

View Document

04/05/054 May 2005 DIRECTOR RESIGNED

View Document

21/04/0521 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 COMPANY NAME CHANGED TDM FABRICATIONS LTD CERTIFICATE ISSUED ON 03/03/05

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 SECRETARY RESIGNED

View Document

25/03/0425 March 2004 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