TAIL END LIMITED

Company Documents

DateDescription
12/02/1312 February 2013 STRUCK OFF AND DISSOLVED

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

18/10/1118 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/10/1018 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

17/10/1017 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/10/1017 October 2010 SAIL ADDRESS CHANGED FROM: FRANKLIN HOUSE STOCKTON ROAD SEDGEFIELD STOCKTON-ON-TEES CLEVELAND TS21 2AG ENGLAND

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/12/0918 December 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY HOARE / 17/10/2009

View Document

10/12/0910 December 2009 SAIL ADDRESS CREATED

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/05/0919 May 2009 DISS40 (DISS40(SOAD))

View Document

18/05/0918 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/05/0918 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/0918 May 2009 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

05/02/095 February 2009 SECRETARY APPOINTED GAYLE EVANS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: G OFFICE CHANGED 21/09/07 15 LAWFORD ROAD RUGBY WARWICKSHIRE CV21 2DZ

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/0617 October 2006 Incorporation

View Document


More Company Information