TDY TRUSTEES LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

17/10/2217 October 2022 Application to strike the company off the register

View Document

13/10/2213 October 2022 Termination of appointment of John Dumont Parkinson as a director on 2022-10-11

View Document

13/10/2213 October 2022 Termination of appointment of Russell Gamban as a director on 2022-05-11

View Document

13/10/2213 October 2022 Termination of appointment of John Derek Bartram as a director on 2022-10-11

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

16/05/2216 May 2022 Registered office address changed from President Way Works President Way Sheffield S4 7UR to 1st Floor, 48 Chancery Lane London WC2A 1JF on 2022-05-16

View Document

11/02/2211 February 2022 Accounts for a dormant company made up to 2020-12-31

View Document

01/02/221 February 2022 Termination of appointment of Dalriada Trustees Limited as a director on 2022-01-28

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED RUSSELL GAMBAN

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR LINDA ALDERSON

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/09/1418 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/10/131 October 2013 SECOND FILING WITH MUD 11/09/13 FOR FORM AR01

View Document

17/09/1317 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

19/02/1319 February 2013 SECRETARY'S CHANGE OF PARTICULARS / ELLIOT STAUB DAVIS / 15/02/2013

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/09/1213 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED JOHN DUMONT PARKINSON

View Document

21/09/1121 September 2011 SECOND FILING WITH MUD 11/09/11 FOR FORM AR01

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/09/1114 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN MEARS

View Document

05/05/115 May 2011 SAIL ADDRESS CHANGED FROM:
110 CANNON STREET
LONDON
EC4N 6AR

View Document

05/05/115 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED / 03/05/2011

View Document

20/09/1020 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/09/1016 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED BRIAN MEARS

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKINSON

View Document

05/10/095 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

05/10/095 October 2009 SAIL ADDRESS CREATED

View Document

14/09/0914 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/03/0923 March 2009 SECRETARY APPOINTED ELLIOT STAUB DAVIS

View Document

21/03/0921 March 2009 ADOPT ARTICLES 12/02/2009

View Document

02/10/082 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/09/0819 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED LAUREN MCANDREWS

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN TISHOK

View Document

25/04/0825 April 2008 SECRETARY APPOINTED GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY DUDILL

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM:
ATLAS HOUSE ATTERCLIFFE ROAD, SHEFFIELD, S4 7UY

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/09/0519 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/046 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0425 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/04/031 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/06/0210 June 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS; AMEND

View Document

28/03/0228 March 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 NEW SECRETARY APPOINTED

View Document

10/04/0110 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/11/002 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/004 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 COMPANY NAME CHANGED
TELEDYNE TRUSTEES LIMITED
CERTIFICATE ISSUED ON 29/11/99

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

02/05/992 May 1999 NEW DIRECTOR APPOINTED

View Document

02/05/992 May 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 S386 DISP APP AUDS 24/03/98

View Document

02/04/982 April 1998 S366A DISP HOLDING AGM 24/03/98

View Document

02/04/982 April 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

02/04/982 April 1998 S252 DISP LAYING ACC 24/03/98

View Document

02/04/982 April 1998 S80A AUTH TO ALLOT SEC 24/03/98

View Document

24/03/9824 March 1998 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