TAILORED MANAGEMENT CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
22/05/1822 May 2018 FIRST GAZETTE

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

30/03/1630 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

12/01/1612 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

16/03/1516 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

18/03/1418 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

02/04/132 April 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

21/03/1221 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, SECRETARY KERRIE TAYLOR

View Document

11/05/1011 May 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENT TAYLOR / 03/03/2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/08 FROM: GISTERED OFFICE CHANGED ON 07/05/2008 FROM 154 BAWTRY ROAD BEFFACARR DONCASTER SOUTH YORKSHIRE DN4 7BT UK

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR MTM DIRECTOR LIMITED

View Document

14/04/0814 April 2008 SECRETARY APPOINTED KERRIE TAYLOR

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED KENT TAYLOR

View Document

11/03/0811 March 2008 GBP NC 1000/100000 03/03/2008

View Document

11/03/0811 March 2008 S366A DISP HOLDING AGM 03/03/2008

View Document

11/03/0811 March 2008 NC INC ALREADY ADJUSTED 03/03/08

View Document

11/03/0811 March 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED SECRETARY MTM SECRETARY LIMITED

View Document

03/03/083 March 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