TAS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
14/11/0714 November 2007 DISSOLVED

View Document

14/08/0714 August 2007 ADMINISTRATION TO DISSOLUTION

View Document

26/03/0726 March 2007 ADMINISTRATORS PROGRESS REPORT

View Document

24/10/0624 October 2006 RESULT OF MEETING OF CREDITORS

View Document

28/09/0628 September 2006 STATEMENT OF PROPOSALS

View Document

05/09/065 September 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: G OFFICE CHANGED 23/08/06 SATU BAR & KITCHEN 10 CUTLERS ARCADE LONDON ECM 4YA

View Document

21/08/0621 August 2006 APPOINTMENT OF ADMINISTRATOR

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: G OFFICE CHANGED 04/05/05 2 WINDSOR WAY ALDERSHOT HAMPSHIRE GU11 1JG

View Document

29/04/0429 April 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: G OFFICE CHANGED 02/12/03 20 HANOVER STREET LONDON W1S 1YR

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 18/12/02; NO CHANGE OF MEMBERS

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: G OFFICE CHANGED 19/03/03 17 NEW BURLINGTON PLACE REGENT STREET LONDON W1S 2HZ

View Document

19/03/0319 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 REGISTERED OFFICE CHANGED ON 16/01/02

View Document

16/01/0216 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/0215 January 2002 COMPANY NAME CHANGED CLICK.WEB LIMITED CERTIFICATE ISSUED ON 15/01/02

View Document

18/12/0018 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company