About

Registered Number: 05033241
Date of Incorporation: 03/02/2004 (21 years and 2 months ago)
Company Status: Liquidation
Registered Address: Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB,

 

Based in Birmingham, Tdg Recycled Plastics Ltd was registered on 03 February 2004, it has a status of "Liquidation". This company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
4.20 - N/A 10 January 2017
AD01 - Change of registered office address 20 December 2016
RESOLUTIONS - N/A 14 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 14 December 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 23 May 2016
TM02 - Termination of appointment of secretary 21 April 2016
AA - Annual Accounts 30 June 2015
MR01 - N/A 06 May 2015
AR01 - Annual Return 16 April 2015
SH01 - Return of Allotment of shares 16 April 2015
SH01 - Return of Allotment of shares 16 April 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 27 March 2013
RESOLUTIONS - N/A 10 December 2012
CC04 - Statement of companies objects 10 December 2012
SH08 - Notice of name or other designation of class of shares 10 December 2012
SH10 - Notice of particulars of variation of rights attached to shares 10 December 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 14 March 2012
CH03 - Change of particulars for secretary 27 February 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 18 February 2011
CH01 - Change of particulars for director 18 February 2011
CH01 - Change of particulars for director 18 February 2011
CH03 - Change of particulars for secretary 18 February 2011
AA - Annual Accounts 30 June 2010
CH01 - Change of particulars for director 21 April 2010
CH03 - Change of particulars for secretary 21 April 2010
AR01 - Annual Return 26 March 2010
395 - Particulars of a mortgage or charge 25 August 2009
AA - Annual Accounts 28 July 2009
395 - Particulars of a mortgage or charge 03 July 2009
288b - Notice of resignation of directors or secretaries 10 April 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 27 February 2008
363a - Annual Return 16 February 2007
AA - Annual Accounts 15 February 2007
AA - Annual Accounts 15 February 2007
395 - Particulars of a mortgage or charge 07 October 2006
225 - Change of Accounting Reference Date 02 October 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 30 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
287 - Change in situation or address of Registered Office 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
NEWINC - New incorporation documents 03 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2015 Outstanding

N/A

Debenture 24 August 2009 Outstanding

N/A

All assets debenture 01 July 2009 Outstanding

N/A

Debenture 03 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.