Advanced company searchLink opens in new window

2TD LIMITED

Company number SC322362

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)
23 Dec 2010 TM01 Termination of appointment of Michael Wardley as a director
23 Dec 2010 TM01 Termination of appointment of Mitchell Bavidge as a director
23 Dec 2010 AP04 Appointment of Md Secretaries Limited as a secretary
23 Dec 2010 AP01 Appointment of Robert Leo Kayl as a director
23 Dec 2010 AP01 Appointment of Nicholas Mawford as a director
23 Nov 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
09 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
04 May 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
20 Apr 2010 MG01s Particulars of a mortgage or charge / charge no: 1
21 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
08 May 2009 363a Return made up to 26/04/09; full list of members
21 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
12 Nov 2008 287 Registered office changed on 12/11/2008 from investment house 6 union row aberdeen AB10 1DQ
20 Jun 2008 288c Secretary's change of particulars / sheila wardley / 12/06/2008
20 Jun 2008 288c Director's change of particulars / michael wardley / 12/06/2008
08 May 2008 363a Return made up to 26/04/08; full list of members
07 Mar 2008 88(2) Ad 25/01/08\gbp si 999@1=999\gbp ic 1/1000\
07 Mar 2008 288a Director appointed michael wardley
29 Jan 2008 225 Accounting reference date shortened from 30/04/08 to 31/03/08
23 Jul 2007 287 Registered office changed on 23/07/07 from: 52 cairnfield place aberdeen AB15 5NA
26 Apr 2007 NEWINC Incorporation