TANDATA SYSTEMS LIMITED

Company Documents

DateDescription
07/02/127 February 2012 STRUCK OFF AND DISSOLVED

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

29/09/1029 September 2010 SECRETARY APPOINTED MR SIMON NICHOLAS DAVEY

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MR STEVEN BRUCE GALLAGHER

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD SMITH

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MR JAMES FREDERIC CARROLL

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR DHARMINDER SANDHU

View Document

16/09/1016 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

27/07/1027 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

12/02/1012 February 2010 ARTICLES OF ASSOCIATION

View Document

12/02/1012 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/1028 January 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/098 October 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

27/09/0927 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

27/09/0927 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

03/09/093 September 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0918 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/02/0919 February 2009 DIRECTOR'S PARTICULARS DHARMINDER SANDHU

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/09 FROM: ACIS HOUSE KNAVES BEECH BUSINESS CENTRE DAVIES WAY LOUDWATER BUCKINGHAMSHIRE HP10 9QR

View Document

27/12/0827 December 2008 PREVEXT FROM 31/03/2008 TO 30/09/2008

View Document

18/12/0818 December 2008 DIRECTOR RESIGNED CLIFFORD BULL

View Document

18/12/0818 December 2008 SECRETARY RESIGNED CLIFFORD BULL

View Document

18/12/0818 December 2008 DIRECTOR RESIGNED KEITH ALLAN

View Document

26/06/0826 June 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6

View Document

30/04/0830 April 2008 DIRECTOR AND SECRETARY APPOINTED RICHARD SMITH

View Document

24/04/0824 April 2008 DIRECTOR AND SECRETARY RESIGNED MAURICE MOSES

View Document

23/04/0823 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/061 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/12/061 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/12/061 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/12/061 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/12/061 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/12/061 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/11/0629 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/11/0618 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0610 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

27/02/0627 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

29/10/0529 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: RICHMOND HOUSE BATH ROAD SPEEN NEWBURY BERKSHIRE RG14 1QY

View Document

21/10/0521 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 AUDITOR'S RESIGNATION

View Document

21/10/0521 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0521 October 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/10/0518 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0513 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

23/09/0523 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

02/07/042 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/01/0431 January 2004 REGISTERED OFFICE CHANGED ON 31/01/04 FROM: G OFFICE CHANGED 31/01/04 14 WEST MILLS NEWBURY BERKSHIRE RG14 5HG

View Document

26/07/0326 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

16/07/0316 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/021 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

03/07/023 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

31/07/0131 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/10/9913 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9920 July 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

09/07/999 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/04/999 April 1999 REGISTERED OFFICE CHANGED ON 09/04/99 FROM: G OFFICE CHANGED 09/04/99 CLIFTON HOUSE 6 FOUR ELMS ROAD CARDIFF CF2 1LE

View Document

29/07/9829 July 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS

View Document

20/06/9720 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

19/07/9619 July 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

09/08/949 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/949 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9426 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

18/07/9418 July 1994 RETURN MADE UP TO 08/07/94; NO CHANGE OF MEMBERS

View Document

18/07/9418 July 1994

View Document

02/08/932 August 1993 RETURN MADE UP TO 27/07/93; NO CHANGE OF MEMBERS

View Document

02/08/932 August 1993

View Document

23/06/9323 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

21/09/9221 September 1992

View Document

21/09/9221 September 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

19/03/9219 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

09/12/919 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9111 November 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9111 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/915 November 1991 ALTER MEM AND ARTS 30/10/91

View Document

05/11/915 November 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/10/91

View Document

05/11/915 November 1991 NC INC ALREADY ADJUSTED 30/10/91

View Document

05/11/915 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/9129 October 1991

View Document

29/10/9129 October 1991 REGISTERED OFFICE CHANGED ON 29/10/91 FROM: G OFFICE CHANGED 29/10/91 BRADLEY COURT PARK PLACE CARDIFF SOUTH GLAMORGAN CF1 3DP

View Document

17/10/9117 October 1991

View Document

17/10/9117 October 1991 NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991

View Document

17/10/9117 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991

View Document

17/10/9117 October 1991 Resolutions

View Document

17/10/9117 October 1991 ALTER MEM AND ARTS 07/10/91

View Document

17/10/9117 October 1991

View Document

15/10/9115 October 1991 COMPANY NAME CHANGED M.B.H.15 LIMITED CERTIFICATE ISSUED ON 16/10/91

View Document

31/07/9131 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/9131 July 1991 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