TDT SCAFFOLDING LIMITED

Company Documents

DateDescription
11/10/1311 October 2013 STATEMENT OF AFFAIRS/4.19

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM
UNIT 76 PERCY BUSINESS PARK
ROUNDS GREEN ROAD
OLDBURY
WEST MIDLANDS
B69 2RE
UNITED KINGDOM

View Document

04/10/134 October 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/10/134 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/01/1324 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM UNIT 76 PERCY BUSINESS PARK ROADS GREEN ROAD OLDBURY B69 2RE

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LAFFERTY / 13/09/2012

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LAFFERTY / 13/09/2012

View Document

01/06/121 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

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

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/05/1123 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/09/108 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/05/1028 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LAFFERTY / 10/05/2010

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, SECRETARY TONY WILLIAMS

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR TONY WILLIAMS

View Document

08/07/098 July 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 DIRECTOR'S PARTICULARS THOMAS LAFFERTY

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/08 FROM: UNIT 67, PERCY BUSINESS PARK ROADS GREEN ROAD OLDBURY B69 2RE

View Document

05/12/085 December 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/08 FROM: 76 PERCY BUSINESS PARK, ROUNDS GREEN ROAD OLDBURY WEST MIDLANDS B69 2RE UNITED KINGDOM

View Document

14/11/0814 November 2008 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

18/11/0618 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0511 May 2005 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