TAN AND TWEED LIMITED

Company Documents

DateDescription
15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/10/146 October 2014 PREVEXT FROM 31/05/2014 TO 31/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

02/04/132 April 2013 COMPANY NAME CHANGED SAINT AUGUSTINE ACADEMY LIMITED
CERTIFICATE ISSUED ON 02/04/13

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/05/129 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/05/1126 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

04/01/114 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN NICOLAS / 04/05/2010

View Document

02/06/102 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN NICOLAS / 29/09/2009

View Document

23/09/0923 September 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN NICOLAS / 18/05/2009

View Document

29/10/0829 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN NICOLAS / 21/05/2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 COMPANY NAME CHANGED
HALLMANY MEDIA LIMITED
CERTIFICATE ISSUED ON 13/04/07

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM:
CASTLEWOOD HOUSE
77-91 NEW OXFORD STREET
LONDON
WC1A 1DG

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 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