TDG INTEGRATED LIMITED

C/O Unit 17 C/O Unit 17, John De Mierre House Bridge Road, RH17 7RA, Haywards Heath West Sussex
StatusDISSOLVED
Company No.02384820
CategoryPrivate Limited Company
Incorporated16 May 1989
Age35 years, 28 days
JurisdictionEngland Wales
Dissolution19 Oct 2016
Years7 years, 7 months, 25 days

SUMMARY

TDG INTEGRATED LIMITED is an dissolved private limited company with number 02384820. It was incorporated 35 years, 28 days ago, on 16 May 1989 and it was dissolved 7 years, 7 months, 25 days ago, on 19 October 2016. The company address is C/O Unit 17 C/O Unit 17, John De Mierre House Bridge Road, RH17 7RA, Haywards Heath West Sussex.



Company Fillings

Gazette dissolved liquidation

Date: 19 Oct 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2016

Action Date: 16 Feb 2016

Category: Address

Type: AD01

Old address: C/O Armida Business Recovery Llp Bell Walk House High Street Uckfield East Sussex TN22 5DQ

Change date: 2016-02-16

New address: C/O Unit 17 Basepoint Business Centre John De Mierre House Bridge Road Haywards Heath West Sussex RH17 7RA

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Aug 2015

Action Date: 03 Jun 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-06-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jul 2014

Action Date: 03 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-06-03

Documents

View document PDF

Liquidation disclaimer notice

Date: 30 Dec 2013

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2013

Action Date: 27 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-27

Old address: C/O Armida Business Recovery Llp Bell Walk House High Street Uckfield East Sussex TN22 5DQ

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2013

Action Date: 25 Jun 2013

Category: Address

Type: AD01

Old address: 2Nd Floor Brambletye House Brighton Road Crawley West Sussex RH10 6AE

Change date: 2013-06-25

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 21 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Legacy

Date: 15 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Certificate change of name company

Date: 20 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tdg creative solutions LIMITED\certificate issued on 20/07/11

Documents

View document PDF

Change of name notice

Date: 20 Jul 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-17

Officer name: Mr Andrew Golding

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 17 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-17

Officer name: Max Anthony Borsa

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew golding / 31/01/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 06/10/06 from: the galleria station road crawley west sussex RH10 1HY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 30/04/04--------- £ si 1@1=1 £ ic 999/1000

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Capital

Type: 169

Description: £ ic 1332/999 30/01/04 £ sr 333@1=333

Documents

View document PDF

Resolution

Date: 24 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 09 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 19/03/03--------- £ si 156@1=156 £ ic 1176/1332

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/02; full list of members; amend

Documents

View document PDF

Legacy

Date: 31 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/02; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/08/01--------- £ si 66@1

Documents

View document PDF

Legacy

Date: 13 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2001

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 30 Apr 2001

Category: Capital

Type: 88(2)R

Description: Ad 31/03/01--------- £ si 59@1=59 £ ic 1051/1110

Documents

View document PDF

Legacy

Date: 02 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 05/02/01--------- £ si 2@1=2 £ ic 1049/1051

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Capital

Type: 88(2)R

Description: Ad 05/02/01--------- £ si 50@1=50 £ ic 999/1049

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/00; full list of members; amend

Documents

View document PDF

Miscellaneous

Date: 06 Feb 2001

Category: Miscellaneous

Type: MISC

Description: Rescinded 882 allot date 31/7/00

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/00; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2000

Category: Capital

Type: 88(2)R

Description: Ad 31/07/00--------- £ si 20001@1=20001 £ ic 999/21000

Documents

View document PDF

Legacy

Date: 21 Aug 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/07/00

Documents

View document PDF

Resolution

Date: 21 Aug 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 17 Aug 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tripspec LIMITED\certificate issued on 18/08/00

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 19/06/00 from: richmond house 105 high street crawley west sussex RH10 1DD

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 12 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 24 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 28 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 1997

Action Date: 31 Jul 1996

Category: Accounts

Type: AA

Made up date: 1996-07-31

Documents

View document PDF

Legacy

Date: 27 Feb 1997

Category: Address

Type: 287

Description: Registered office changed on 27/02/97 from: yewttree house lewes road forest row east sussex RH18 5AA

Documents

View document PDF

Legacy

Date: 23 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/96; no change of members

Documents

View document PDF

Legacy

Date: 14 Aug 1996

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/95; full list of members

Documents

Legacy

Date: 14 Aug 1996

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/94; full list of members

Documents

Legacy

Date: 01 Aug 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 1996

Action Date: 31 Jul 1995

Category: Accounts

Type: AA

Made up date: 1995-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 27 Feb 1995

Action Date: 31 Jul 1994

Category: Accounts

Type: AA

Made up date: 1994-07-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 23 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 1993

Action Date: 31 Jul 1993

Category: Accounts

Type: AA

Made up date: 1993-07-31

Documents

View document PDF

Legacy

Date: 20 Sep 1993

Category: Address

Type: 287

Description: Registered office changed on 20/09/93 from: 5 chestnut road horley surrey RH6 8PF

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 1992

Action Date: 31 Jul 1992

Category: Accounts

Type: AA

Made up date: 1992-07-31

Documents

View document PDF

Legacy

Date: 10 Dec 1992

Category: Capital

Type: 88(2)R

Description: Ad 31/07/92--------- £ si 996@1

Documents

View document PDF

Legacy

Date: 10 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/92; full list of members; amend

Documents

View document PDF

Legacy

Date: 02 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 28/10/92; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 1991

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 1991

Action Date: 31 Jul 1991

Category: Accounts

Type: AA

Made up date: 1991-07-31

Documents

View document PDF

Legacy

Date: 13 Aug 1991

Category: Annual-return

Type: 363b

Description: Return made up to 16/05/91; no change of members

Documents

View document PDF

Legacy

Date: 11 Mar 1991

Category: Capital

Type: 88(2)R

Description: Ad 17/10/89-01/02/91 £ si 3@1

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 1991

Action Date: 31 Jul 1990

Category: Accounts

Type: AA

Made up date: 1990-07-31

Documents

View document PDF

Legacy

Date: 25 Feb 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 1991

Category: Auditors

Type: 386

Description: Notice of resolution removing auditor

Documents

View document PDF

Legacy

Date: 25 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/90; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Nov 1989

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/07

Documents

View document PDF

Legacy

Date: 07 Sep 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 07 Sep 1989

Category: Address

Type: 287

Description: Registered office changed on 07/09/89 from: 2, baches street london N1 6UB

Documents

View document PDF

Resolution

Date: 04 Sep 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

360CORPORATE LTD

BOURNE HOUSE,WHYTELEAFE,CR3 0BL

Number:07166799
Status:ACTIVE
Category:Private Limited Company

BELFORD NEWSAGENTS LIMITED

29 WILLIAMS WAY,BELFORD,NE70 7NX

Number:10756680
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EBP CONSULTANCY LIMITED

37 BURR TREE HOUSE,LEEDS,LS15 9EE

Number:06861562
Status:ACTIVE
Category:Private Limited Company

HELIOS URBAN BEES LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC616856
Status:ACTIVE
Category:Private Limited Company

KEVAN WITT ASSOCIATES LIMITED

7 PARK VIEW,NORTHAMPTON,NN3 7TP

Number:02044455
Status:ACTIVE
Category:Private Limited Company

LEEGOMERY COMPUTERS LIMITED

SB210, TELFORD INNOVATION CAMPUS UNIVERSITY OF WOLVERHAMPTON,TELFORD,TF2 9NT

Number:09484796
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source