TAILORED OFFICE SOLUTIONS LIMITED

Company Documents

DateDescription
13/12/1213 December 2012 STATEMENT OF AFFAIRS/4.19

View Document

04/12/124 December 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/12/124 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARC STAPLES / 06/07/2012

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / LINDA HAYWARD / 06/07/2012

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/06/121 June 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

07/04/117 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/01/1126 January 2011 PREVEXT FROM 30/04/2010 TO 30/09/2010

View Document

26/05/1026 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/04/1012 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC STAPLES / 01/10/2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA HAYWARD / 01/10/2009

View Document

03/01/103 January 2010 REGISTERED OFFICE CHANGED ON 03/01/2010 FROM SUITE 3 BIG STORAGE, EARL ROAD STANLEY GREEN TRADING ESTATE HANDFORTH DEAN CHESHIRE SK8 6PT ENGLAND

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LINDA WILSON / 30/06/2008

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LINDA WILSON / 01/02/2008

View Document

16/04/0816 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/04/0816 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARC STAPLES / 01/10/2007

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM SUITE 10, STORAGE WORLD BUS CTR REDDISH ROAD REDDISH, STOCKPORT CHESHIRE SK5 7BW

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM: ACRU WORKS DEMMINGS ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 2PG

View Document

06/05/056 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: 11 CLIFFMERE CLOSE, CHEADLE HULME, CHEADLE CHESHIRE SK8 5JH

View Document

19/08/0419 August 2004 SECRETARY RESIGNED

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED

View Document

21/05/0421 May 2004 SECRETARY RESIGNED

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED

View Document

22/04/0422 April 2004 SECRETARY RESIGNED

View Document

06/04/046 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