TDG AVONMOUTH LIMITED

01164553
C/O BDO LLP,TWO SNOWHILL BIRMINGHAM B4 6GA

Documents

Documents
Date Category Description Pages
29 Mar 2018 gazette Gazette Dissolved Liquidation 1 Buy now
29 Dec 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
12 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Dec 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
08 Dec 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
08 Dec 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
08 Dec 2016 resolution Resolution 1 Buy now
13 Nov 2016 officers Appointment of director (Mr Simon Gavin Evans) 2 Buy now
13 Nov 2016 officers Termination of appointment of director (David James Thomas) 1 Buy now
10 May 2016 annual-return Annual Return 4 Buy now
10 May 2016 officers Change of particulars for director (Ms Lyndsay Gillian Navid Lane) 2 Buy now
10 May 2016 officers Change of particulars for secretary (Lyndsay Navid Lane) 1 Buy now
26 Feb 2016 accounts Annual Accounts 4 Buy now
03 Dec 2015 officers Termination of appointment of director (Patrick Bataillard) 1 Buy now
03 Dec 2015 officers Appointment of director (Mr David James Thomas) 2 Buy now
18 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2015 annual-return Annual Return 5 Buy now
19 Feb 2015 accounts Annual Accounts 4 Buy now
26 Jun 2014 annual-return Annual Return 5 Buy now
21 Feb 2014 accounts Annual Accounts 4 Buy now
14 May 2013 annual-return Annual Return 5 Buy now
22 Apr 2013 officers Termination of appointment of director (David Lynch) 1 Buy now
22 Apr 2013 officers Appointment of director (Ms Lyndsay Gillian Navid Lane) 2 Buy now
08 Feb 2013 accounts Annual Accounts 6 Buy now
08 Oct 2012 resolution Resolution 1 Buy now
23 May 2012 annual-return Annual Return 5 Buy now
17 May 2012 accounts Annual Accounts 11 Buy now
28 Sep 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Sep 2011 officers Appointment of director (David Paul Lynch) 3 Buy now
23 Sep 2011 officers Appointment of secretary (Lyndsay Navid Lane) 3 Buy now
23 Sep 2011 officers Termination of appointment of secretary (Tdg Secretaries Limited) 2 Buy now
23 Sep 2011 officers Termination of appointment of director (Tdg Directors No 1 Limited) 2 Buy now
26 Aug 2011 accounts Annual Accounts 16 Buy now
08 Aug 2011 auditors Auditors Resignation Company 5 Buy now
27 Jun 2011 officers Change of particulars for director (Patrick Bataillard) 2 Buy now
17 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Jun 2011 annual-return Annual Return 5 Buy now
13 Apr 2011 officers Termination of appointment of director (Michael Branigan) 2 Buy now
11 Apr 2011 officers Appointment of director (Patrick Bataillard) 3 Buy now
11 Apr 2011 officers Appointment of corporate director (Tdg Directors No 1 Limited) 3 Buy now
11 Apr 2011 officers Termination of appointment of director (Geoffrey Bicnell) 2 Buy now
21 Sep 2010 accounts Annual Accounts 14 Buy now
07 Jun 2010 annual-return Annual Return 5 Buy now
04 Jun 2010 officers Change of particulars for director (Geoffrey James Bicnell) 2 Buy now
04 Jun 2010 officers Change of particulars for corporate secretary (Tdg Secretaries Limited) 2 Buy now
19 Mar 2010 officers Termination of appointment of secretary (Mawlaw Secretaries Limited) 1 Buy now
11 Feb 2010 officers Change of particulars for director (Geoffrey James Bicnell) 2 Buy now
12 Jan 2010 resolution Resolution 1 Buy now
20 Oct 2009 officers Change of particulars for director (Michael Jordan Branigan) 2 Buy now
20 Oct 2009 officers Change of particulars for director (Geoffrey James Bicknell) 2 Buy now
13 Sep 2009 accounts Annual Accounts 15 Buy now
03 Jun 2009 annual-return Return made up to 10/05/09; full list of members 4 Buy now
08 May 2009 address Location of register of members 1 Buy now
08 May 2009 officers Director appointed geoffrey james bicknell 2 Buy now
07 May 2009 officers Secretary appointed mawlaw secretaries LIMITED 1 Buy now
07 May 2009 officers Appointment terminated director graeme rooney 1 Buy now
28 Apr 2009 address Registered office changed on 28/04/2009 from 4-5 grosvenor place london SW1X 7HJ 1 Buy now
27 Apr 2009 officers Secretary's change of particulars / tdg secretaries LIMITED / 21/04/2009 1 Buy now
03 Mar 2009 officers Appointment terminated director geoffrey thomas 1 Buy now
17 Feb 2009 resolution Resolution 2 Buy now
10 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 2 10 Buy now
16 Jan 2009 auditors Notice of res removing auditor 1 Buy now
08 Jan 2009 officers Director appointed graeme william rooney 2 Buy now
04 Dec 2008 officers Director appointed michael jordan branigan 3 Buy now
04 Dec 2008 officers Appointment terminated director jeffrey hume 1 Buy now
04 Dec 2008 officers Appointment terminated director david garman 1 Buy now
24 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 1 11 Buy now
22 Oct 2008 resolution Resolution 13 Buy now
14 Oct 2008 accounts Annual Accounts 12 Buy now
20 May 2008 annual-return Return made up to 10/05/08; full list of members 6 Buy now
19 Aug 2007 accounts Annual Accounts 12 Buy now
18 Jun 2007 annual-return Return made up to 10/05/07; no change of members 7 Buy now
12 Mar 2007 address Registered office changed on 12/03/07 from: 25 victoria street london SW1H 0EX 1 Buy now
04 Nov 2006 accounts Annual Accounts 11 Buy now
30 May 2006 annual-return Return made up to 10/05/06; full list of members 7 Buy now
04 Oct 2005 accounts Annual Accounts 11 Buy now
13 Jul 2005 officers New director appointed 5 Buy now
24 May 2005 annual-return Return made up to 10/05/05; full list of members 7 Buy now
24 May 2005 officers Director resigned 1 Buy now
18 Oct 2004 accounts Annual Accounts 11 Buy now
07 Jun 2004 annual-return Return made up to 10/05/04; full list of members 7 Buy now
20 Sep 2003 accounts Annual Accounts 11 Buy now
29 Jun 2003 annual-return Return made up to 10/05/03; full list of members 6 Buy now
29 Jun 2003 address Location of register of members 1 Buy now
21 May 2003 officers Director's particulars changed 1 Buy now
08 Apr 2003 officers Director's particulars changed 1 Buy now
27 Mar 2003 address Registered office changed on 27/03/03 from: windsor house 50 victoria street london SW1H 0NR 1 Buy now
27 Mar 2003 officers Secretary's particulars changed 1 Buy now
05 Feb 2003 auditors Auditors Resignation Company 2 Buy now
24 Sep 2002 officers Director's particulars changed 1 Buy now
22 Jul 2002 accounts Annual Accounts 11 Buy now
29 May 2002 annual-return Return made up to 10/05/02; full list of members 6 Buy now
29 Jul 2001 accounts Annual Accounts 11 Buy now
01 Jun 2001 annual-return Return made up to 10/05/01; full list of members 7 Buy now
05 Oct 2000 officers New director appointed 2 Buy now
07 Sep 2000 officers Director resigned 2 Buy now
07 Sep 2000 officers New director appointed 2 Buy now
14 Aug 2000 officers Secretary resigned 1 Buy now
14 Aug 2000 officers Secretary resigned 1 Buy now