T D MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
09/11/239 November 2023 Final Gazette dissolved following liquidation

View Document

09/11/239 November 2023 Final Gazette dissolved following liquidation

View Document

09/08/239 August 2023 Return of final meeting in a members' voluntary winding up

View Document

12/10/2112 October 2021 Registered office address changed from Two Snowhill Snow Hill Queensway Birmingham B4 6GA to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2021-10-12

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM WEST WALK BUILDING 110 REGENT ROAD LEICESTER LE1 7LT

View Document

02/08/192 August 2019 SPECIAL RESOLUTION TO WIND UP

View Document

02/08/192 August 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/08/192 August 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIE WALKINSHAW

View Document

09/04/159 April 2015 SECRETARY'S CHANGE OF PARTICULARS / JAYNE MARIE DONOHUE / 25/03/2015

View Document

09/04/159 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN DONOHUE / 25/03/2015

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED JENNIE ANGELA WALKINSHAW

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR ROBERT GRAHAM WALKINSHAW

View Document

02/04/142 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1126 May 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 10 STATION ROAD EARL SHILTON LEICESTERSHIRE LE9 7GA

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN DONOHUE / 12/04/2010

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM WEST WALK BUILDING 110 REGENT ROAD LEICESTER LEICESTERSHIRE LE1 7LT

View Document

09/04/099 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 25/03/08; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/04/0721 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/08/002 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/002 August 2000 ALTER ARTICLES 06/06/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

20/07/9920 July 1999 REGISTERED OFFICE CHANGED ON 20/07/99 FROM: 34 HOLMFIELD AVENUE WEST LEICESTER FOREST EAST LEICESTER LE3 3FE

View Document

05/07/995 July 1999 RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 NEW SECRETARY APPOINTED

View Document

04/04/974 April 1997 SECRETARY RESIGNED

View Document

04/04/974 April 1997 DIRECTOR RESIGNED

View Document

25/03/9725 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