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.
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 |
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 |