TPG DATA, PRINT & MAIL COMPANY LTD

Company Documents

DateDescription
11/09/2511 September 2025 NewFinal Gazette dissolved following liquidation

View Document

11/09/2511 September 2025 NewFinal Gazette dissolved following liquidation

View Document

11/06/2511 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

16/04/2516 April 2025 Liquidators' statement of receipts and payments to 2025-02-22

View Document

09/04/249 April 2024 Liquidators' statement of receipts and payments to 2024-02-22

View Document

08/04/238 April 2023 Liquidators' statement of receipts and payments to 2023-02-22

View Document

27/04/2227 April 2022 Liquidators' statement of receipts and payments to 2022-02-22

View Document

23/10/1823 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/02/2018:LIQ. CASE NO.1

View Document

16/03/1716 March 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

07/03/177 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/03/177 March 2017 STATEMENT OF AFFAIRS/4.19

View Document

07/03/177 March 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM UNIT A LANCASTER RD IND EST 67 LANCASTER ROAD NEW BARNET HERTFORDSHIRE EN4 8AS ENGLAND

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 1 ALLUM WAY LONDON N20 9QL ENGLAND

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/06/1622 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082233180001

View Document

31/05/1631 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082233180003

View Document

14/03/1614 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082233180002

View Document

08/02/168 February 2016 TERMINATE DIR APPOINTMENT

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, SECRETARY NIA WILLIAMS

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM FERGUSSON HOUSE 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR NIA WILLIAMS

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARCO CALLEGARI

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOLDSMITH

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR RAMESH SHARMA

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, SECRETARY NIA WILLIAMS

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR LINCOLN JAMES HILLAN

View Document

24/09/1524 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MR MARCO CALLEGARI

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR NIA WILLIAMS

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MS NIA WILLIAMS

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED MS NIA WILLIAMS

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082233180001

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR RAMESH KUMAR SHARMA

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/10/1319 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/09/1220 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information