TACIT TECHNOLOGY LTD

Company Documents

DateDescription
02/03/122 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER YATES / 01/01/2012

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 7C THE BEECHES SALISBURY WILTSHIRE SP1 2JH ENGLAND

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/04/117 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/05/1017 May 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER YATES / 14/05/2010

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 4 WEST DEAN WEST DEAN SALISBURY SP5 1JA UNITED KINGDOM

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, SECRETARY LYNN ALLISON

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 50 BALMORAL RD SALISBURY SP1 3PX

View Document

30/04/0930 April 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 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