TAILORED SOFTWARE LIMITED

Company Documents

DateDescription
20/04/1020 April 2010 STRUCK OFF AND DISSOLVED

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

30/12/0830 December 2008 DISS40 (DISS40(SOAD))

View Document

29/12/0829 December 2008 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/02/0518 February 2005 REGISTERED OFFICE CHANGED ON 18/02/05 FROM: G OFFICE CHANGED 18/02/05 BRANDELHOW HILTONS LANE, ST. GERMANS KINGS LYNN NORFOLK PE34 3EZ

View Document

25/10/0425 October 2004 COMPANY NAME CHANGED NORFOLK TCS LIMITED CERTIFICATE ISSUED ON 25/10/04

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 DIRECTOR RESIGNED

View Document

27/04/0327 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/04/0327 April 2003 REGISTERED OFFICE CHANGED ON 27/04/03 FROM: G OFFICE CHANGED 27/04/03 27 TURBINE WAY ECOTECH BUSINESS INNOVATION PARK SWAFFHAM NORFOLK PE37 7XD

View Document

28/11/0228 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 REGISTERED OFFICE CHANGED ON 13/11/01 FROM: G OFFICE CHANGED 13/11/01 1 OULTON CLOSE SWAFFHAM NORFOLK PE37 7SG

View Document

13/11/0113 November 2001 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/06/02

View Document

02/11/012 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/011 November 2001 SECRETARY RESIGNED

View Document

23/10/0123 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/0123 October 2001 Incorporation

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