TDY LANDIS MACHINE LIMITED

Company Documents

DateDescription
11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

05/12/185 December 2018 STATEMENT BY DIRECTORS

View Document

05/12/185 December 2018 REDUCE ISSUED CAPITAL 05/12/2018

View Document

05/12/185 December 2018 05/12/18 STATEMENT OF CAPITAL GBP 1

View Document

05/12/185 December 2018 SOLVENCY STATEMENT DATED 05/12/18

View Document

09/10/189 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

02/05/182 May 2018 SAIL ADDRESS CHANGED FROM: ONE NEW CHANGE LONDON EC4M 9AF

View Document

01/05/181 May 2018 CORPORATE SECRETARY APPOINTED MWLAW SERVICES LIMITED

View Document

01/05/181 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

12/10/1712 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, SECRETARY GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/06/166 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

27/08/1527 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/05/1530 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM CYCLOPS WORKS PRESIDENT WAY SHEFFIELD S4 7UR

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/05/1423 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR DALE REID

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED PATRICK DECOURCY

View Document

06/06/136 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/04/1313 April 2013 DISS40 (DISS40(SOAD))

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WETHERBEE

View Document

19/02/1319 February 2013 SECRETARY'S CHANGE OF PARTICULARS / ELLIOT STAUB DAVIS / 15/02/2013

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT STAUB DAVIS / 15/02/2013

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

22/05/1222 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED DALE GARY REID

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED ROBERT SOLON WETHERBEE

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HOGAN

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/05/1123 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

06/05/116 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED / 03/05/2011

View Document

05/05/115 May 2011 DIRECTOR APPOINTED ELLIOT STAUB DAVIS

View Document

05/05/115 May 2011 SAIL ADDRESS CHANGED FROM: 110 CANNON STREET LONDON EC4N 6AR

View Document

31/03/1131 March 2011 Annual return made up to 18 May 2010 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/10/095 October 2009 SAIL ADDRESS CREATED

View Document

05/10/095 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/07/0913 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 SECRETARY APPOINTED ELLIOT STAUB DAVIS

View Document

13/10/0813 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/05/0821 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED SECRETARY JOHN TISHOK

View Document

25/04/0825 April 2008 SECRETARY APPOINTED GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

View Document

13/12/0713 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: ATLAS HOUSE, ATTERCLIFFE ROAD, SHEFFIELD, SOUTH YORKSHIRE S4 7UY

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/08/0523 August 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/042 November 2004 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/042 November 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/10/044 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0420 September 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: HERCULES WAY, BOWERHLL INDUSTRIAL ESTATE, MELKSHAM, WILTSHIRE SN12 6TS

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/08/0121 August 2001 SECRETARY RESIGNED

View Document

12/06/0112 June 2001 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED

View Document

25/05/0125 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

12/06/0012 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED

View Document

16/05/0016 May 2000 RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 COMPANY NAME CHANGED TELEDYNE LANDIS MACHINE LIMITED CERTIFICATE ISSUED ON 29/11/99

View Document

02/11/992 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/02/9826 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

09/10/979 October 1997 EXEMPTION FROM APPOINTING AUDITORS 30/09/97

View Document

06/10/976 October 1997 DIRECTOR RESIGNED

View Document

06/10/976 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

15/09/9715 September 1997 RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/03/9710 March 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 NEW SECRETARY APPOINTED

View Document

04/03/974 March 1997 SECRETARY RESIGNED

View Document

04/03/974 March 1997 DIRECTOR RESIGNED

View Document

03/03/973 March 1997 NEW DIRECTOR APPOINTED

View Document

04/09/954 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

16/05/9516 May 1995 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 RETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS

View Document

17/09/9317 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/08/9325 August 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

03/12/923 December 1992 FULL ACCOUNTS MADE UP TO 27/12/91

View Document

19/10/9219 October 1992 RETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 28/12/90

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 28/12/89

View Document

26/06/9126 June 1991 RETURN MADE UP TO 18/05/91; NO CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 REGISTERED OFFICE CHANGED ON 26/06/91 FROM: HEATHROW HOUSE, BATH ROAD, CRANFORD, MIDDX TW5 9QQ

View Document

15/06/9115 June 1991 S386 DISP APP AUDS 18/05/91

View Document

19/12/9019 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9019 December 1990 RETURN MADE UP TO 23/07/90; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/10/8831 October 1988 RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/02/8725 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/02/8725 February 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/02/8725 February 1987 RETURN MADE UP TO 05/02/87; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 RETURN MADE UP TO 10/03/86; FULL LIST OF MEMBERS

View Document

15/09/3715 September 1937 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