Tld International Ltd was registered on 21 October 1996 with its registered office in Prescot, it has a status of "Active". Allison, Kevin Barry, Maynell, Celia Grace, Baquiche, Joel, Brittain, Raymond Edward, Davies, John Richard, Davies, Judith Anne, Maynell, Colin Alfred, Whitley, Thomas Osbourne are listed as directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALLISON, Kevin Barry | 13 May 2017 | - | 1 |
BAQUICHE, Joel | 05 November 1996 | 08 March 1999 | 1 |
BRITTAIN, Raymond Edward | 10 July 2003 | 05 November 2007 | 1 |
DAVIES, John Richard | 05 November 2007 | 15 August 2008 | 1 |
DAVIES, Judith Anne | 18 August 2008 | 31 May 2019 | 1 |
MAYNELL, Colin Alfred | 18 June 2002 | 05 November 2007 | 1 |
WHITLEY, Thomas Osbourne | 12 November 1996 | 19 March 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAYNELL, Celia Grace | 18 June 2002 | 05 November 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 September 2020 | |
AA - Annual Accounts | 26 May 2020 | |
PSC01 - N/A | 25 September 2019 | |
PSC07 - N/A | 25 September 2019 | |
CS01 - N/A | 25 September 2019 | |
PSC07 - N/A | 24 September 2019 | |
TM01 - Termination of appointment of director | 14 June 2019 | |
TM02 - Termination of appointment of secretary | 14 June 2019 | |
AD01 - Change of registered office address | 30 May 2019 | |
AA - Annual Accounts | 30 May 2019 | |
CS01 - N/A | 17 September 2018 | |
AA - Annual Accounts | 25 May 2018 | |
PSC02 - N/A | 11 October 2017 | |
PSC01 - N/A | 11 October 2017 | |
CS01 - N/A | 11 October 2017 | |
AP01 - Appointment of director | 26 May 2017 | |
AA - Annual Accounts | 26 May 2017 | |
CS01 - N/A | 11 November 2016 | |
CH03 - Change of particulars for secretary | 16 June 2016 | |
CH01 - Change of particulars for director | 16 June 2016 | |
CH01 - Change of particulars for director | 15 June 2016 | |
AA - Annual Accounts | 26 May 2016 | |
AR01 - Annual Return | 01 October 2015 | |
AA - Annual Accounts | 29 May 2015 | |
AR01 - Annual Return | 25 September 2014 | |
AA - Annual Accounts | 22 May 2014 | |
AR01 - Annual Return | 27 September 2013 | |
AA - Annual Accounts | 30 May 2013 | |
AR01 - Annual Return | 31 October 2012 | |
AA - Annual Accounts | 22 May 2012 | |
RP04 - N/A | 26 January 2012 | |
AR01 - Annual Return | 03 November 2011 | |
AA - Annual Accounts | 27 May 2011 | |
AR01 - Annual Return | 09 December 2010 | |
AA - Annual Accounts | 25 May 2010 | |
363a - Annual Return | 25 September 2009 | |
AA - Annual Accounts | 26 May 2009 | |
287 - Change in situation or address of Registered Office | 26 May 2009 | |
363a - Annual Return | 04 February 2009 | |
288b - Notice of resignation of directors or secretaries | 18 August 2008 | |
288b - Notice of resignation of directors or secretaries | 18 August 2008 | |
288a - Notice of appointment of directors or secretaries | 18 August 2008 | |
288a - Notice of appointment of directors or secretaries | 18 August 2008 | |
AA - Annual Accounts | 12 November 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 November 2007 | |
288b - Notice of resignation of directors or secretaries | 12 November 2007 | |
288b - Notice of resignation of directors or secretaries | 12 November 2007 | |
288b - Notice of resignation of directors or secretaries | 12 November 2007 | |
288a - Notice of appointment of directors or secretaries | 12 November 2007 | |
288a - Notice of appointment of directors or secretaries | 12 November 2007 | |
363s - Annual Return | 06 November 2007 | |
AAMD - Amended Accounts | 03 October 2007 | |
AA - Annual Accounts | 04 December 2006 | |
363s - Annual Return | 10 November 2006 | |
AA - Annual Accounts | 09 December 2005 | |
363s - Annual Return | 30 September 2005 | |
363s - Annual Return | 01 December 2004 | |
AA - Annual Accounts | 22 October 2004 | |
AA - Annual Accounts | 11 January 2004 | |
363s - Annual Return | 21 October 2003 | |
395 - Particulars of a mortgage or charge | 04 September 2003 | |
287 - Change in situation or address of Registered Office | 03 September 2003 | |
288a - Notice of appointment of directors or secretaries | 19 August 2003 | |
363s - Annual Return | 14 October 2002 | |
AA - Annual Accounts | 11 October 2002 | |
AA - Annual Accounts | 26 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 2002 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 06 July 2002 | |
RESOLUTIONS - N/A | 05 July 2002 | |
169 - Return by a company purchasing its own shares | 05 July 2002 | |
288a - Notice of appointment of directors or secretaries | 02 July 2002 | |
288a - Notice of appointment of directors or secretaries | 01 July 2002 | |
RESOLUTIONS - N/A | 24 June 2002 | |
MEM/ARTS - N/A | 24 June 2002 | |
288b - Notice of resignation of directors or secretaries | 24 June 2002 | |
288b - Notice of resignation of directors or secretaries | 24 June 2002 | |
RESOLUTIONS - N/A | 22 May 2002 | |
RESOLUTIONS - N/A | 22 May 2002 | |
363s - Annual Return | 29 October 2001 | |
RESOLUTIONS - N/A | 08 July 2001 | |
RESOLUTIONS - N/A | 08 July 2001 | |
AA - Annual Accounts | 26 February 2001 | |
225 - Change of Accounting Reference Date | 24 February 2001 | |
363s - Annual Return | 27 October 2000 | |
287 - Change in situation or address of Registered Office | 28 April 2000 | |
363s - Annual Return | 15 November 1999 | |
395 - Particulars of a mortgage or charge | 03 November 1999 | |
287 - Change in situation or address of Registered Office | 27 October 1999 | |
288a - Notice of appointment of directors or secretaries | 27 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 October 1999 | |
AA - Annual Accounts | 13 August 1999 | |
395 - Particulars of a mortgage or charge | 29 April 1999 | |
RESOLUTIONS - N/A | 26 April 1999 | |
CERT10 - Re-registration of a company from public to private | 26 April 1999 | |
MAR - Memorandum and Articles - used in re-registration | 26 April 1999 | |
53 - Application by a public company for re-registration as a private company | 26 April 1999 | |
225 - Change of Accounting Reference Date | 24 April 1999 | |
RESOLUTIONS - N/A | 29 March 1999 | |
RESOLUTIONS - N/A | 29 March 1999 | |
288b - Notice of resignation of directors or secretaries | 29 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 March 1999 | |
123 - Notice of increase in nominal capital | 29 March 1999 | |
288b - Notice of resignation of directors or secretaries | 19 March 1999 | |
363s - Annual Return | 18 November 1998 | |
287 - Change in situation or address of Registered Office | 22 October 1998 | |
395 - Particulars of a mortgage or charge | 01 July 1998 | |
395 - Particulars of a mortgage or charge | 01 July 1998 | |
395 - Particulars of a mortgage or charge | 01 July 1998 | |
AA - Annual Accounts | 07 May 1998 | |
RESOLUTIONS - N/A | 31 December 1997 | |
RESOLUTIONS - N/A | 31 December 1997 | |
RESOLUTIONS - N/A | 31 December 1997 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 31 December 1997 | |
123 - Notice of increase in nominal capital | 31 December 1997 | |
288a - Notice of appointment of directors or secretaries | 05 December 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 December 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 October 1997 | |
363s - Annual Return | 23 October 1997 | |
395 - Particulars of a mortgage or charge | 10 October 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 September 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 June 1997 | |
287 - Change in situation or address of Registered Office | 29 January 1997 | |
RESOLUTIONS - N/A | 26 January 1997 | |
225 - Change of Accounting Reference Date | 26 January 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 January 1997 | |
123 - Notice of increase in nominal capital | 26 January 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 November 1996 | |
288a - Notice of appointment of directors or secretaries | 19 November 1996 | |
288a - Notice of appointment of directors or secretaries | 19 November 1996 | |
288a - Notice of appointment of directors or secretaries | 09 November 1996 | |
288a - Notice of appointment of directors or secretaries | 09 November 1996 | |
288b - Notice of resignation of directors or secretaries | 09 November 1996 | |
288b - Notice of resignation of directors or secretaries | 09 November 1996 | |
287 - Change in situation or address of Registered Office | 09 November 1996 | |
NEWINC - New incorporation documents | 21 October 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 29 August 2003 | Outstanding |
N/A |
Mortgage debenture | 14 October 1999 | Fully Satisfied |
N/A |
Floating charge | 15 April 1999 | Fully Satisfied |
N/A |
Mortgage | 16 June 1998 | Fully Satisfied |
N/A |
Mortgage | 16 June 1998 | Fully Satisfied |
N/A |
Mortgage | 16 June 1998 | Fully Satisfied |
N/A |
Debenture | 02 October 1997 | Fully Satisfied |
N/A |