Tachodisc Ltd was registered on 13 January 1992, it has a status of "Liquidation". The companies directors are Birch, Frederick Kneale, Mcdougall, Ann, Morley, Alan, Wolfendale, Stephen. This company is registered for VAT in the UK. 21-50 people work at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIRCH, Frederick Kneale | N/A | 05 November 1997 | 1 |
MCDOUGALL, Ann | N/A | 30 April 2011 | 1 |
MORLEY, Alan | N/A | 27 January 1998 | 1 |
WOLFENDALE, Stephen | 05 November 1997 | 02 May 2004 | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 April 2018 | |
LIQ10 - N/A | 24 April 2018 | |
NDISC - N/A | 19 June 2017 | |
AD01 - Change of registered office address | 19 May 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 May 2017 | |
AM10 - N/A | 28 April 2017 | |
AM22 - N/A | 28 April 2017 | |
2.24B - N/A | 02 December 2016 | |
2.23B - N/A | 14 June 2016 | |
2.16B - N/A | 02 June 2016 | |
AD01 - Change of registered office address | 24 May 2016 | |
2.17B - N/A | 18 May 2016 | |
2.12B - N/A | 13 May 2016 | |
AR01 - Annual Return | 13 January 2016 | |
AA - Annual Accounts | 16 October 2015 | |
MR04 - N/A | 26 August 2015 | |
AD01 - Change of registered office address | 05 May 2015 | |
AR01 - Annual Return | 02 February 2015 | |
AD01 - Change of registered office address | 08 January 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AP01 - Appointment of director | 02 July 2014 | |
TM01 - Termination of appointment of director | 31 March 2014 | |
AR01 - Annual Return | 22 January 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 25 January 2013 | |
AA - Annual Accounts | 22 June 2012 | |
AR01 - Annual Return | 09 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 December 2011 | |
AA - Annual Accounts | 26 September 2011 | |
TM01 - Termination of appointment of director | 04 May 2011 | |
CH01 - Change of particulars for director | 26 January 2011 | |
AR01 - Annual Return | 26 January 2011 | |
TM01 - Termination of appointment of director | 15 November 2010 | |
AA - Annual Accounts | 15 September 2010 | |
RESOLUTIONS - N/A | 09 April 2010 | |
CC04 - Statement of companies objects | 09 April 2010 | |
AR01 - Annual Return | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
AA - Annual Accounts | 27 August 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 31 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 2009 | |
395 - Particulars of a mortgage or charge | 20 March 2009 | |
363a - Annual Return | 21 January 2009 | |
288b - Notice of resignation of directors or secretaries | 21 January 2009 | |
288a - Notice of appointment of directors or secretaries | 21 January 2009 | |
288b - Notice of resignation of directors or secretaries | 21 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 January 2009 | |
288a - Notice of appointment of directors or secretaries | 10 October 2008 | |
287 - Change in situation or address of Registered Office | 07 August 2008 | |
AA - Annual Accounts | 02 April 2008 | |
363a - Annual Return | 16 January 2008 | |
AA - Annual Accounts | 04 July 2007 | |
363a - Annual Return | 16 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 January 2007 | |
AA - Annual Accounts | 21 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 July 2006 | |
225 - Change of Accounting Reference Date | 22 February 2006 | |
AA - Annual Accounts | 15 February 2006 | |
363a - Annual Return | 13 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 August 2005 | |
288b - Notice of resignation of directors or secretaries | 04 April 2005 | |
AA - Annual Accounts | 17 February 2005 | |
363s - Annual Return | 29 January 2005 | |
288b - Notice of resignation of directors or secretaries | 19 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 May 2004 | |
AA - Annual Accounts | 12 March 2004 | |
363s - Annual Return | 23 January 2004 | |
AA - Annual Accounts | 08 April 2003 | |
288a - Notice of appointment of directors or secretaries | 07 March 2003 | |
363s - Annual Return | 08 February 2003 | |
AA - Annual Accounts | 29 March 2002 | |
363s - Annual Return | 18 January 2002 | |
AA - Annual Accounts | 27 February 2001 | |
363s - Annual Return | 23 January 2001 | |
AA - Annual Accounts | 15 February 2000 | |
363s - Annual Return | 25 January 2000 | |
AA - Annual Accounts | 09 March 1999 | |
363s - Annual Return | 18 January 1999 | |
AUD - Auditor's letter of resignation | 12 October 1998 | |
AA - Annual Accounts | 10 March 1998 | |
288b - Notice of resignation of directors or secretaries | 12 February 1998 | |
363s - Annual Return | 19 January 1998 | |
288b - Notice of resignation of directors or secretaries | 21 November 1997 | |
288a - Notice of appointment of directors or secretaries | 20 November 1997 | |
288a - Notice of appointment of directors or secretaries | 19 May 1997 | |
395 - Particulars of a mortgage or charge | 03 April 1997 | |
395 - Particulars of a mortgage or charge | 07 March 1997 | |
363s - Annual Return | 27 January 1997 | |
AA - Annual Accounts | 26 January 1997 | |
288a - Notice of appointment of directors or secretaries | 21 December 1996 | |
AA - Annual Accounts | 01 March 1996 | |
363s - Annual Return | 12 January 1996 | |
288 - N/A | 04 May 1995 | |
AA - Annual Accounts | 15 March 1995 | |
363s - Annual Return | 13 January 1995 | |
288 - N/A | 11 November 1994 | |
AA - Annual Accounts | 30 March 1994 | |
363s - Annual Return | 24 February 1994 | |
288 - N/A | 17 December 1993 | |
363b - Annual Return | 11 March 1993 | |
AA - Annual Accounts | 11 March 1993 | |
288 - N/A | 23 November 1992 | |
288 - N/A | 23 November 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 15 October 1992 | |
288 - N/A | 19 March 1992 | |
288 - N/A | 19 March 1992 | |
288 - N/A | 19 March 1992 | |
288 - N/A | 19 March 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 12 March 1992 | |
CERTNM - Change of name certificate | 12 February 1992 | |
CERTNM - Change of name certificate | 12 February 1992 | |
288 - N/A | 29 January 1992 | |
288 - N/A | 29 January 1992 | |
287 - Change in situation or address of Registered Office | 29 January 1992 | |
RESOLUTIONS - N/A | 27 January 1992 | |
NEWINC - New incorporation documents | 13 January 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Security agreement | 19 March 2009 | Fully Satisfied |
N/A |
Legal mortgage | 26 March 1997 | Fully Satisfied |
N/A |
Mortgage debenture | 04 March 1997 | Fully Satisfied |
N/A |