TADPOLE SECURITY PRODUCTS LIMITED

Company Documents

DateDescription
18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/09/1424 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/10/1323 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/10/124 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/03/1118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

04/10/104 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 COMPANY NAME CHANGED ARTGUARD SECURITY SYSTEMS LIMITED CERTIFICATE ISSUED ON 30/06/10

View Document

30/06/1030 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1022 June 2010 CHANGE OF NAME 15/06/2010

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY EILEEN CLARKE

View Document

20/04/1020 April 2010 SECRETARY APPOINTED MR PHILIP MARK SIMMONDS

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP MARK SIMMONDS / 20/04/2010

View Document

22/03/1022 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

14/10/0914 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/10/0823 October 2008 PREVSHO FROM 30/09/2008 TO 30/06/2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SIMMONDS / 30/06/2008

View Document

12/06/0812 June 2008 COMPANY NAME CHANGED ENFRANCHISE 524 LIMITED CERTIFICATE ISSUED ON 16/06/08

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: G OFFICE CHANGED 02/10/07 DA VINCI HOUSE, BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EQ

View Document

10/09/0710 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information