TOTAL DESIGN AND GRAPHICS LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/01/1111 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/12/1030 December 2010 APPLICATION FOR STRIKING-OFF

View Document

09/11/109 November 2010 DISS40 (DISS40(SOAD))

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/08/1017 August 2010 FIRST GAZETTE

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/08 FROM: 23 WILLOW CRESCENT FIVE OAK GREEN TONBRIDGE KENT DA2 7NY

View Document

22/12/0822 December 2008 DIRECTOR'S PARTICULARS RICHARD BARKER

View Document

22/12/0822 December 2008 SECRETARY'S PARTICULARS VIRGINIA BARKER

View Document

22/12/0822 December 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/08 FROM: 1 NEW WALK, WROTHAM SEVENOAKS KENT TN15 7DA

View Document

25/05/0725 May 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

19/04/0719 April 2007 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