TADLEY COMPUTERS LIMITED

Company Documents

DateDescription
13/06/1413 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/07/136 July 2013 DISS40 (DISS40(SOAD))

View Document

05/07/135 July 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 28 FRANKLIN AVENUE TADLEY HAMPSHIRE RG26 4ET

View Document

02/05/122 May 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR JASON OWEN

View Document

18/07/1118 July 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts for year ending 30 Apr 2011

View Accounts

29/01/1129 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE EILEC / 18/10/2010

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, SECRETARY MAURICE EILEC

View Document

07/06/107 June 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON OWEN / 13/04/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 30 April 2006

View Document

07/08/077 August 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 13/04/06; NO CHANGE OF MEMBERS

View Document

19/07/0519 July 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0429 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0426 July 2004 REGISTERED OFFICE CHANGED ON 26/07/04 FROM: 4 FORTUNA COURT, CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8UB

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 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


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