TDO REPROGRAPHICS LIMITED

Company Documents

DateDescription
01/05/151 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM
SECOND FLOOR, 52/53 MARGARET STREET MARGARET STREET
LONDON
W1W 8SQ
ENGLAND

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM
15 MADDOX STREET
LONDON
W1S 2QQ

View Document

11/10/1411 October 2014 REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 065817430001

View Document

27/05/1427 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/06/1326 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

04/05/114 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

11/01/1111 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

20/05/1020 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMUCIN AVNI WICKHAM / 30/04/2010

View Document

13/01/1013 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

24/06/0924 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM
5 WHITEGATE GARDENS
HARROW WEALD
MIDDLEXEX
HA3 6BW

View Document

06/06/086 June 2008 DIRECTOR APPOINTED KENNETH ARTHUR GALE

View Document

27/05/0827 May 2008 DIRECTOR AND SECRETARY APPOINTED TIMUCIN AVNI WICKHAM

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED SECRETARY JPCORS LIMITED

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR JPCORD LIMITED

View Document

30/04/0830 April 2008 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