TAMESIDE MOTORING SERVICES LIMITED

Company Documents

DateDescription
06/08/136 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1331 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM
104 QUEENS ROAD
ASHTON UNDER LYNE
LANCASHIRE
OL6 8EL

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

18/05/1218 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

13/01/1113 January 2011 Annual return made up to 6 November 2010 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/11/0912 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

22/04/0922 April 2009 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW LEWIS

View Document

06/11/086 November 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