ACCOUNTS & TAX SOLUTIONS LIMITED

Company Documents

DateDescription
28/08/1428 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

30/12/1330 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

27/08/1327 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/08/1223 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/09/117 September 2011 COMPANY NAME CHANGED ACCOUNTS & TAX SHOP LIMITED
CERTIFICATE ISSUED ON 07/09/11

View Document

26/08/1126 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MASTERS / 01/07/2011

View Document

07/12/107 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/08/1026 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRING COMPANY SECRETARIES LIMITED / 30/07/2010

View Document

26/08/1026 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

07/01/107 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/08/0921 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/09/085 September 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/12/0727 December 2007 COMPANY NAME CHANGED
PEOPLE 2 PAY LIMITED
CERTIFICATE ISSUED ON 27/12/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

21/09/0521 September 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

16/08/0516 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/08/0516 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 SECRETARY RESIGNED

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM:
12-14 ST MARY'S STREET
NEWPORT
SHROPSHIRE
TF10 7AB

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 NEW SECRETARY APPOINTED

View Document

30/07/0430 July 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information