About

Registered Number: 05033241
Date of Incorporation: 03/02/2004 (20 years and 2 months ago)
Company Status: Liquidation
Registered Address: Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB,

 

Tdg Recycled Plastics Ltd was registered on 03 February 2004 and has its registered office in Birmingham. We don't currently know the number of employees at this organisation. There are no directors listed for this organisation at Companies House.

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.