TAA COMMUNICATIONS LIMITED

Company Documents

DateDescription
30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM
105 SOUTHLANDS ROAD
BROMLEY
KENT
BR2 9QT

View Document

16/11/1216 November 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/10/114 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/07/111 July 2011 DIRECTOR APPOINTED LINDA SOLICARI

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALJOE

View Document

09/11/109 November 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRANSCOMBE

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE DAVEY

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED ANDREW BRANSCOMBE

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED JILL DAVEY

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED

View Document

15/04/0315 April 2003 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 � SR 1@1 16/05/00

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/10/9914 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/09/9529 September 1995 RETURN MADE UP TO 19/09/95; FULL LIST OF MEMBERS

View Document

29/09/9529 September 1995

View Document

29/09/9529 September 1995 DIRECTOR RESIGNED

View Document

20/06/9520 June 1995 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 31/05/95

View Document

22/05/9522 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/10/9425 October 1994 RETURN MADE UP TO 19/09/94; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994

View Document

14/04/9414 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/11/9319 November 1993

View Document

19/11/9319 November 1993 RETURN MADE UP TO 19/09/93; NO CHANGE OF MEMBERS

View Document

25/05/9325 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/04/9322 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9322 April 1993

View Document

21/01/9321 January 1993 REGISTERED OFFICE CHANGED ON 21/01/93 FROM: G OFFICE CHANGED 21/01/93 186 HAMMERSMITH ROAD LONDON W6 7DJ

View Document

01/10/921 October 1992 RETURN MADE UP TO 19/09/92; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

06/12/916 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

24/10/9124 October 1991 RETURN MADE UP TO 19/09/91; FULL LIST OF MEMBERS

View Document

24/10/9124 October 1991

View Document

29/01/9129 January 1991 REGISTERED OFFICE CHANGED ON 29/01/91 FROM: G OFFICE CHANGED 29/01/91 MANUFACTORY HSE BELL LANE HERTFORD HERTS. SG14 1BP

View Document

22/01/9122 January 1991 AUDITOR'S RESIGNATION

View Document

05/07/905 July 1990 NEW DIRECTOR APPOINTED

View Document

28/06/9028 June 1990 NEW DIRECTOR APPOINTED

View Document

28/06/9028 June 1990 NEW DIRECTOR APPOINTED

View Document

27/06/9027 June 1990 NEW DIRECTOR APPOINTED

View Document

27/06/9027 June 1990 NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 NEW DIRECTOR APPOINTED

View Document

21/11/8921 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/10/893 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/893 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/893 October 1989 COMPANY NAME CHANGED ZAC NINE LIMITED CERTIFICATE ISSUED ON 04/10/89

View Document

19/09/8919 September 1989 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