- Company Overview for TDCS LIMITED (05841302)
- Filing history for TDCS LIMITED (05841302)
- People for TDCS LIMITED (05841302)
- Charges for TDCS LIMITED (05841302)
- More for TDCS LIMITED (05841302)
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) |
---|---|---|---|
16 Sep 2008 | 363a | Return made up to 08/06/08; full list of members | |
24 Jun 2008 | 288b | Appointment terminated director steven carter | |
15 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
19 Jul 2007 | 363a | Return made up to 08/06/07; full list of members | |
18 Jun 2007 | 288b | Director resigned | |
01 Jun 2007 | 288b | Director resigned | |
01 Jun 2007 | 288b | Director resigned | |
28 Mar 2007 | 395 | Particulars of mortgage/charge | |
28 Mar 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
21 Mar 2007 | 288a | New director appointed | |
15 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2007 | 288a | New director appointed | |
06 Mar 2007 | 225 | Accounting reference date shortened from 30/06/07 to 31/12/06 | |
22 Feb 2007 | 288b | Director resigned | |
22 Feb 2007 | 288b | Secretary resigned | |
22 Feb 2007 | 288a | New secretary appointed | |
22 Feb 2007 | 287 | Registered office changed on 22/02/07 from: unit 14 farnborough business centre eelmoor road farnborough hampshire GU14 7XA | |
02 Aug 2006 | 287 | Registered office changed on 02/08/06 from: 196 high road wood green london N22 8HH | |
15 Jul 2006 | 395 | Particulars of mortgage/charge | |
13 Jul 2006 | 395 | Particulars of mortgage/charge | |
08 Jun 2006 | NEWINC | Incorporation |