TDI CONSULTING LIMITED

Company Documents

DateDescription
25/02/1225 February 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/11/1125 November 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/11/2011

View Document

25/11/1125 November 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

22/06/1122 June 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/06/2011

View Document

23/02/1123 February 2011 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

02/02/112 February 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

20/01/1120 January 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

16/12/1016 December 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

01/12/101 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/09/1028 September 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL HYSOM

View Document

09/03/109 March 2010 DISS40 (DISS40(SOAD))

View Document

08/03/108 March 2010 Annual return made up to 29 October 2009 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAM HYSOM / 01/08/2009

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HYSOM / 28/10/2008

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/02/0816 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0816 January 2008 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: BANKSIDE HOUSE 107-112 LEADENHALL STREET LONDON EC3

View Document

11/03/0711 March 2007 SECRETARY RESIGNED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0514 December 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

11/11/0411 November 2004 SECRETARY RESIGNED

View Document

08/10/048 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

07/08/037 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 NEW SECRETARY APPOINTED

View Document

17/08/0117 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 COMPANY NAME CHANGED TRAINING, DOCUMENTATION AND IMPL EMENTATION LIMITED CERTIFICATE ISSUED ON 05/09/00

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/10/99

View Document

03/11/983 November 1998 SECRETARY RESIGNED

View Document

29/10/9829 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/9829 October 1998 Incorporation

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