Based in Northwich, Cheshire, Tdm Developments Ltd was founded on 11 April 2000. We don't currently know the number of employees at this business. The companies directors are listed as Doyle, John Thomas, Sutton, David at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOYLE, John Thomas | 11 April 2000 | - | 1 |
SUTTON, David | 11 April 2000 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 October 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 June 2015 | |
AP01 - Appointment of director | 02 July 2014 | |
AC92 - N/A | 02 July 2014 | |
GAZ2(A) - Second notification of strike-off action in London Gazette | 20 November 2012 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 07 August 2012 | |
DS01 - Striking off application by a company | 27 July 2012 | |
DISS40 - Notice of striking-off action discontinued | 09 June 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 March 2012 | |
DISS40 - Notice of striking-off action discontinued | 02 August 2011 | |
AR01 - Annual Return | 31 July 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 May 2011 | |
AR01 - Annual Return | 09 November 2010 | |
CH01 - Change of particulars for director | 09 November 2010 | |
CH01 - Change of particulars for director | 09 November 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 August 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 May 2010 | |
DISS40 - Notice of striking-off action discontinued | 01 May 2010 | |
AA - Annual Accounts | 30 April 2010 | |
363a - Annual Return | 27 April 2009 | |
AA - Annual Accounts | 27 February 2009 | |
363a - Annual Return | 28 October 2008 | |
AA - Annual Accounts | 29 February 2008 | |
AA - Annual Accounts | 06 July 2007 | |
363s - Annual Return | 04 July 2007 | |
363s - Annual Return | 21 April 2006 | |
AA - Annual Accounts | 02 March 2006 | |
AA - Annual Accounts | 01 June 2005 | |
363s - Annual Return | 20 April 2005 | |
363s - Annual Return | 06 May 2004 | |
AA - Annual Accounts | 06 April 2004 | |
363s - Annual Return | 03 June 2003 | |
AA - Annual Accounts | 04 April 2003 | |
363s - Annual Return | 05 July 2002 | |
AA - Annual Accounts | 14 February 2002 | |
363s - Annual Return | 06 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 February 2001 | |
395 - Particulars of a mortgage or charge | 18 December 2000 | |
288b - Notice of resignation of directors or secretaries | 15 April 2000 | |
288b - Notice of resignation of directors or secretaries | 15 April 2000 | |
288a - Notice of appointment of directors or secretaries | 15 April 2000 | |
288a - Notice of appointment of directors or secretaries | 15 April 2000 | |
288a - Notice of appointment of directors or secretaries | 15 April 2000 | |
NEWINC - New incorporation documents | 11 April 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 11 December 2000 | Outstanding |
N/A |