TAMINARD LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/06/1212 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
| 23/04/1223 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 14/06/1114 June 2011 | CURREXT FROM 31/05/2011 TO 31/07/2011 |
| 25/05/1125 May 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
| 25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 21/06/1021 June 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
| 21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GHULAM NABI CHOUDRY / 24/05/2010 |
| 14/05/1014 May 2010 | REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 44 GRAY STREET BROUGHTY FERRY DUNDEE DD5 2BJ |
| 27/02/1027 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 12/06/0912 June 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
| 31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 16/06/0816 June 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
| 22/04/0822 April 2008 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
| 31/08/0631 August 2006 | NEW DIRECTOR APPOINTED |
| 12/06/0612 June 2006 | NEW DIRECTOR APPOINTED |
| 12/06/0612 June 2006 | NEW SECRETARY APPOINTED |
| 31/05/0631 May 2006 | SECRETARY RESIGNED |
| 31/05/0631 May 2006 | DIRECTOR RESIGNED |
| 24/05/0624 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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