T & D FILM LIMITED

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Termination of appointment of Bsp Secretarial Limited as a secretary on 2022-12-06

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 Application to strike the company off the register

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-13 with updates

View Document

04/05/224 May 2022 Administrative restoration application

View Document

04/05/224 May 2022 Confirmation statement made on 2019-03-13 with updates

View Document

04/05/224 May 2022 Confirmation statement made on 2020-03-13 with updates

View Document

04/05/224 May 2022 Confirmation statement made on 2021-03-13 with updates

View Document

04/05/224 May 2022 Certificate of change of name

View Document

04/05/224 May 2022 Micro company accounts made up to 2018-03-31

View Document

04/05/224 May 2022 Micro company accounts made up to 2019-03-31

View Document

04/05/224 May 2022 Micro company accounts made up to 2021-03-31

View Document

04/05/224 May 2022 Micro company accounts made up to 2020-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2018-03-13 with updates

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LAUREN AMY COX / 07/06/2017

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

31/03/1631 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LAUREN AMY COX / 13/03/2015

View Document

10/04/1510 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

19/09/1419 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

22/04/1422 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

05/01/145 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

04/04/134 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN AMY COX / 13/03/2013

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/04/1213 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

21/04/1121 April 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/04/1121 April 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/04/119 April 2011 DISS40 (DISS40(SOAD))

View Document

08/04/118 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 FIRST GAZETTE

View Document

19/04/1019 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN AMY COX / 13/03/2010

View Document

16/04/1016 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BSP SECRETARIAL LIMITED / 13/03/2010

View Document

23/04/0923 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/04/0921 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/04/0920 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/04/0920 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR ELA SHAH

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED MISS LAUREN AMY COX

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED MR DEEPAK NAYAR

View Document

13/03/0913 March 2009 SECRETARY APPOINTED BSP SECRETARIAL LIMITED

View Document

13/03/0913 March 2009 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