DAVID TINDALL CONTRACTS LIMITED

Company Documents

DateDescription
28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM
190-192 LAVENDER HILL
BATTERSEA
LONDON
SW11 5TQ

View Document

27/05/1527 May 2015 SPECIAL RESOLUTION TO WIND UP

View Document

27/05/1527 May 2015 DECLARATION OF SOLVENCY

View Document

27/05/1527 May 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FAWCETT TINDALL / 30/06/2014

View Document

10/03/1510 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/01/1528 January 2015 PREVEXT FROM 31/05/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, SECRETARY ANGELA COLLINS

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANGELA COLLINS

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/09/1317 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/03/1322 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/03/117 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/03/1030 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA COLLINS / 01/10/2009

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FAWCETT TINDALL / 01/10/2009

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/09 FROM: GISTERED OFFICE CHANGED ON 06/06/2009 FROM 1 LEEWARD HOUSE SQUARE RIGGER ROW PLANTATION WHARF LONDON SW11 3TX

View Document

20/04/0920 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/03/095 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/03/095 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/06/0810 June 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: G OFFICE CHANGED 20/03/06 116 CRIMSWORTH ROAD LONDON SW8 4RL

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

22/08/0222 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/026 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

28/03/0228 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

23/04/9823 April 1998 RETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS

View Document

22/09/9722 September 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/05/98

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

06/04/976 April 1997 SECRETARY RESIGNED

View Document

18/03/9718 March 1997 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