Tdm Contracts Ltd was registered on 22 August 2008 and are based in Glasgow, it's status in the Companies House registry is set to "Dissolved". Dunn, James, Marshall, Graeme are listed as the directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNN, James | 22 August 2008 | - | 1 |
MARSHALL, Graeme | 22 August 2008 | 31 May 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 January 2018 | |
4.17(Scot) - N/A | 05 October 2017 | |
AD01 - Change of registered office address | 09 December 2014 | |
CO4.2(Scot) - N/A | 09 December 2014 | |
4.2(Scot) - N/A | 09 December 2014 | |
AR01 - Annual Return | 15 September 2014 | |
TM01 - Termination of appointment of director | 18 June 2014 | |
AA - Annual Accounts | 19 January 2014 | |
AR01 - Annual Return | 28 August 2013 | |
AD01 - Change of registered office address | 28 August 2013 | |
AA - Annual Accounts | 17 December 2012 | |
AR01 - Annual Return | 23 August 2012 | |
AR01 - Annual Return | 26 August 2011 | |
CH01 - Change of particulars for director | 26 August 2011 | |
CH01 - Change of particulars for director | 26 August 2011 | |
CH01 - Change of particulars for director | 26 August 2011 | |
AA - Annual Accounts | 01 August 2011 | |
AD01 - Change of registered office address | 19 April 2011 | |
AA01 - Change of accounting reference date | 19 April 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 10 November 2010 | |
AR01 - Annual Return | 19 March 2010 | |
AA - Annual Accounts | 20 December 2009 | |
225 - Change of Accounting Reference Date | 05 August 2009 | |
NEWINC - New incorporation documents | 22 August 2008 |