TACTU APPLICO LIMITED

Company Documents

DateDescription
27/06/1727 June 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/04/1711 April 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/03/1729 March 2017 APPLICATION FOR STRIKING-OFF

View Document

16/03/1716 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1710 February 2017 CURRSHO FROM 31/03/2017 TO 28/02/2017

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL LAIGHT

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM
48 CHANCERY LANE
LONDON
WC2A 1JF

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/11/1413 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/146 November 2014 COMPANY NAME CHANGED TEATHER & GREENWOOD LIMITED
CERTIFICATE ISSUED ON 06/11/14

View Document

05/11/145 November 2014 30/10/14 STATEMENT OF CAPITAL GBP 100

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR KEITH GRANT GARDNER

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR PAUL LAIGHT

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/05/1331 May 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON KINGSLEY DRUMMOND / 04/04/2013

View Document

12/04/1312 April 2013 CORPORATE SECRETARY APPOINTED MICHELMORES SECRETARIES LIMITED

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM
OCEANA HOUSE 39-49 COMMERCIAL ROAD
SOUTHAMPTON
HAMPSHIRE
SO15 1GA
UNITED KINGDOM

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY BONDLAW SECRETARIES LIMITED

View Document

06/03/126 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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