Advanced company searchLink opens in new window

TDC 2009 LIMITED

Company number 03276827

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jun 2009 AA Full accounts made up to 31 July 2008
28 Apr 2009 225 Accounting reference date shortened from 31/07/2009 to 31/12/2008
05 Mar 2009 288c Director's change of particulars / ian guy / 20/02/2009
17 Nov 2008 363a Return made up to 12/11/08; full list of members
15 Sep 2008 288a Secretary appointed glen brian stuart
11 Sep 2008 288a Director appointed ian russell guy
21 Jul 2008 AA Full accounts made up to 31 July 2007
26 Jun 2008 288a Director and secretary appointed trevor robert moore
24 Jun 2008 288b Appointment terminated director richard arden
24 Jun 2008 288b Appointment terminated secretary richard arden
28 May 2008 288b Appointment terminated director barry krite
18 Jan 2008 363a Return made up to 12/11/07; full list of members
09 Jan 2008 288b Director resigned
26 Nov 2007 363a Return made up to 12/11/06; full list of members; amend
20 Nov 2007 288b Director resigned
20 Nov 2007 288b Director resigned
20 Nov 2007 288b Director resigned
16 Nov 2007 288a New secretary appointed;new director appointed
09 Nov 2007 288b Secretary resigned
21 Sep 2007 395 Particulars of mortgage/charge
06 Sep 2007 AA Full accounts made up to 31 July 2006
04 Jul 2007 403a Declaration of satisfaction of mortgage/charge
25 Mar 2007 363s Return made up to 12/11/06; full list of members
  • 363(287) ‐ Registered office changed on 25/03/07
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
03 Mar 2007 288a New secretary appointed
25 Sep 2006 287 Registered office changed on 25/09/06 from: ambrose house broombank road chesterfield derbyshire S41 9QL