TOTAL DRAINAGE SOLUTIONS LIMITED

Company Documents

DateDescription
07/02/127 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/10/1125 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1117 October 2011 APPLICATION FOR STRIKING-OFF

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

01/04/111 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

21/04/1021 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM 17 PARKSIDE DRIVE PARKSIDE INDUSTRIAL ESTATE LEEDS YORKSHIRE LS11 5TD

View Document

08/01/108 January 2010 Annual return made up to 10 March 2009 with full list of shareholders

View Document

08/01/108 January 2010 Annual return made up to 10 March 2008 with full list of shareholders

View Document

03/01/103 January 2010 31/08/07 TOTAL EXEMPTION FULL

View Document

03/01/103 January 2010 31/08/08 TOTAL EXEMPTION FULL

View Document

01/10/091 October 2009 REGISTERED OFFICE CHANGED ON 01/10/09 FROM: GISTERED OFFICE CHANGED ON 01/10/2009 FROM 1 DOOLITTLE YARD FROGHALL ROAD AMPTHILL BEDFORDSHIRE MK45 2NW

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

22/07/0822 July 2008 SECRETARY APPOINTED DAVID NUTTON

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED WAYNE TREVOR EARNSHAW

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT SHARPE

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY LESLEY WALKER

View Document

12/07/0712 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/073 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: G OFFICE CHANGED 16/01/06 GROVE HOUSE 1 GROVE PLACE BEDFORD BEDFORDSHIRE MK40 3JJ

View Document

27/04/0527 April 2005 � IC 10/5 30/03/05 � SR 5@1=5

View Document

06/04/056 April 2005 RE SHARE ISSUE 30/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0129 March 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 REGISTERED OFFICE CHANGED ON 29/09/00 FROM: G OFFICE CHANGED 29/09/00 2ND FLOOR 52 HARPUR STREET BEDFORD BEDFORDSHIRE MK40 2QT

View Document

29/09/0029 September 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: G OFFICE CHANGED 14/03/00 ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 SECRETARY RESIGNED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

10/03/0010 March 2000 Incorporation

View Document

10/03/0010 March 2000 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