TALIS SYSTEMS LIMITED

Company Documents

DateDescription
28/04/1528 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/04/1520 April 2015 APPLICATION FOR STRIKING-OFF

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/03/1423 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM
THE EXCHANGE 19 NEWHALL STREET
BIRMINGHAM
WEST MIDLANDS
B3 3PJ
UNITED KINGDOM

View Document

19/11/1319 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, SECRETARY BUDDUG WILLIAMS

View Document

08/10/138 October 2013 SECRETARY APPOINTED MR THOMAS BENJAMIN HAWKINS

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR BUDDUG WILLIAMS

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR CHRISTOPHER JAMES CLARKE

View Document

08/04/138 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

07/12/127 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 43 TEMPLE ROW BIRMINGHAM B2 5LS ENGLAND

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR THOMAS BENJAMIN HAWKINS

View Document

28/03/1228 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN DAVID ERRINGTON / 01/03/2012

View Document

20/03/1220 March 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR IAN DAVIS

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MRS BUDDUG WYN WILLIAMS

View Document

14/04/1114 April 2011 SECRETARY APPOINTED BUDDUG WILLIAMS

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY VICTORIA WALL

View Document

14/04/1114 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 6190 KNIGHTS COURT SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7YB

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 43 TEMPLE ROW BIRMINGHAM B2 5LS ENGLAND

View Document

19/03/1019 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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