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.
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 |