UNITECH TDT LIMITED

Company Documents

DateDescription
01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM STATION YARD STATION ROAD STOKESLEY MIDDLESBROUGH CLEVELAND TS9 7AB

View Document

01/02/131 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/02/131 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

01/02/131 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN KOCKARE

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR LISA KLOCKARE

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 1 STATION ROAD STATION YARD STOKESLEY TS9 7AB UNITED KINGDOM

View Document

04/12/124 December 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM UNIT 9 RIVERCOURT BRIGHOUSE ROAD MIDDLESBROUGH TS2 1RT

View Document

27/09/1227 September 2012 SECRETARY APPOINTED MISS LAUREN JAYNE BROWNE

View Document

01/02/121 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

14/12/1114 December 2011 Annual return made up to 4 September 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

11/09/1011 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

11/09/1011 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KOCKARE / 31/08/2010

View Document

11/09/1011 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAIN RIPLEY / 31/08/2010

View Document

11/09/1011 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA KLOCKARE / 31/08/2010

View Document

11/09/1011 September 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINE FOLEY

View Document

31/03/1031 March 2010 Annual return made up to 4 September 2009 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/11/092 November 2009 Annual return made up to 4 September 2008 with full list of shareholders

View Document

22/04/0922 April 2009 RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/09 FROM: GISTERED OFFICE CHANGED ON 13/03/2009 FROM 28 BOLLIHOPE GROVE BISHOP AUCKLAND COUNTY DURHAM DL14 0SA

View Document

18/02/0918 February 2009 DISS40 (DISS40(SOAD))

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/08 FROM: GISTERED OFFICE CHANGED ON 27/05/2008 FROM UNIT 1 RIVER COURT BRIGHOUSE BUSINESS VILLAGE, BRIGHOUSE ROAD RIVERSIDE PARK MIDDLESBROUGHTS2 1RT

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 SECRETARY RESIGNED

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: G OFFICE CHANGED 06/07/04 UNIT 8-10 HOWARD STREET LORNE/HOWARD INDUSTRIAL UNITS MIDDLESBROUGH CLEVELAND TS1 5RA

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/09/0312 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 EXEMPTION FROM APPOINTING AUDITORS 29/11/99

View Document

31/01/0031 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

30/11/9930 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/99

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 COMPANY NAME CHANGED TDT (TEESSIDE DESIGN & TECHNOLOG Y) LIMITED CERTIFICATE ISSUED ON 16/12/98

View Document

02/11/982 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

04/09/984 September 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/09/984 September 1998 NEW SECRETARY APPOINTED

View Document

04/09/984 September 1998 SECRETARY RESIGNED

View Document

04/09/984 September 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 COMPANY NAME CHANGED CHEMIEHOLDINGS (UK) LIMITED CERTIFICATE ISSUED ON 10/02/98

View Document

25/01/9825 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS

View Document

04/07/974 July 1997 NEW SECRETARY APPOINTED

View Document

04/07/974 July 1997 SECRETARY RESIGNED

View Document

21/01/9721 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

04/12/964 December 1996 REGISTERED OFFICE CHANGED ON 04/12/96 FROM: G OFFICE CHANGED 04/12/96 KELD HOUSE 1ST FLOOR ALLENSWAY THORNABAY CLEVELAND. TS17 9HA

View Document

19/09/9619 September 1996 RETURN MADE UP TO 04/09/96; NO CHANGE OF MEMBERS

View Document

23/02/9623 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

19/12/9519 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/957 September 1995 RETURN MADE UP TO 04/09/95; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/12/9422 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

12/12/9412 December 1994 DIRECTOR RESIGNED

View Document

12/12/9412 December 1994 RETURN MADE UP TO 04/09/94; NO CHANGE OF MEMBERS

View Document

12/12/9412 December 1994 REGISTERED OFFICE CHANGED ON 12/12/94

View Document

12/12/9412 December 1994 DIRECTOR RESIGNED

View Document

27/10/9427 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/9416 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/09/9320 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

20/09/9320 September 1993 RETURN MADE UP TO 04/09/93; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/12/921 December 1992 RETURN MADE UP TO 01/09/92; FULL LIST OF MEMBERS

View Document

24/09/9224 September 1992 EXEMPTION FROM APPOINTING AUDITORS 15/06/92

View Document

24/09/9224 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

21/08/9221 August 1992 REGISTERED OFFICE CHANGED ON 21/08/92 FROM: G OFFICE CHANGED 21/08/92 THE WHITE HOUSE CHURCH LANE MIDDLESBOROUGH CLEVELAND

View Document

28/04/9228 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9113 November 1991 � NC 100/10000 31/10/

View Document

13/11/9113 November 1991 ALTER MEM AND ARTS 31/10/91

View Document

13/11/9113 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/11/9113 November 1991 NC INC ALREADY ADJUSTED 31/10/91

View Document

13/11/9113 November 1991 REGISTERED OFFICE CHANGED ON 13/11/91 FROM: G OFFICE CHANGED 13/11/91 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

07/11/917 November 1991 COMPANY NAME CHANGED LONDACE LIMITED CERTIFICATE ISSUED ON 08/11/91

View Document

04/09/914 September 1991 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