TIMESHARE DIRECT GROUP LIMITED

Company Documents

DateDescription
22/03/1122 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/12/107 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1010 July 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/03/1023 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/1015 March 2010 APPLICATION FOR STRIKING-OFF

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARK TILDESLEY

View Document

16/10/0916 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/12/085 December 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK TILDESLEY / 01/07/2008

View Document

02/07/082 July 2008 SECRETARY'S CHANGE OF PARTICULARS / FRANCES TILDESLEY / 01/07/2008

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

31/10/0731 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS; AMEND

View Document

19/09/0719 September 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/10/0513 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/10/0318 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/019 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01

View Document

07/02/017 February 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

05/04/005 April 2000 SECRETARY RESIGNED

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

21/10/9921 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 NEW SECRETARY APPOINTED

View Document

23/05/9923 May 1999 SECRETARY RESIGNED

View Document

15/03/9915 March 1999 RETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS; AMEND

View Document

26/10/9826 October 1998 RETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 COMPANY NAME CHANGED TIMESHARE DATABASE MARKETING LIM ITED CERTIFICATE ISSUED ON 20/11/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

26/10/9626 October 1996 RETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

16/07/9616 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

05/12/955 December 1995 RETURN MADE UP TO 16/10/95; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 REGISTERED OFFICE CHANGED ON 23/10/95 FROM: G OFFICE CHANGED 23/10/95 399-401 HIGH STREET STRATFORD LONDON E15 4OZ

View Document

01/12/941 December 1994

View Document

01/12/941 December 1994 RETURN MADE UP TO 16/10/94; FULL LIST OF MEMBERS

View Document

18/08/9418 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

26/10/9326 October 1993

View Document

26/10/9326 October 1993 RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993

View Document

06/05/936 May 1993 DIRECTOR RESIGNED

View Document

06/05/936 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/05/936 May 1993

View Document

19/02/9319 February 1993

View Document

19/02/9319 February 1993 DIRECTOR RESIGNED

View Document

23/10/9223 October 1992 SECRETARY RESIGNED

View Document

16/10/9216 October 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/9216 October 1992 Incorporation

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