TANDY BUILDING SERVICES CONSULTANTS LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1218 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/09/127 September 2012 APPLICATION FOR STRIKING-OFF

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITE / 01/01/2011

View Document

04/11/114 November 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/11/114 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

04/11/114 November 2011 SAIL ADDRESS CHANGED FROM: C/O EMW PICTON HOWELL LLP KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM

View Document

19/10/1119 October 2011 SECTION 519

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE LONDON N20 0YZ ENGLAND

View Document

13/04/1113 April 2011 SAIL ADDRESS CHANGED FROM: C/O C/O EMW PICTON HOWELL LLP SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM

View Document

08/03/118 March 2011 Annual return made up to 31 October 2010 with full list of shareholders

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BUTTON

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 250 SOUTH OAK WAY LIME SQUARE GREENPARK READING BERKSHIRE RG2 6UG UNITED KINGDOM

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR IAN PIGDEN-BENNETT

View Document

16/07/1016 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR WAYNE FELTON

View Document

18/05/1018 May 2010 AUDITOR'S RESIGNATION

View Document

26/02/1026 February 2010 CURREXT FROM 28/02/2010 TO 31/03/2010 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

22/02/1022 February 2010 CURREXT FROM 31/12/2009 TO 28/02/2010

View Document

12/02/1012 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/01/106 January 2010 SECRETARY APPOINTED MR SIMON DEREK REBBETTS

View Document

02/01/102 January 2010 APPOINTMENT TERMINATED, SECRETARY HERMIONE SKELTON

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED MR SIMON DEREK REBBETTS

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED MR PETER BUTTON

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, SECRETARY EMW SECRETARIES LIMITED

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR IAN TANDY

View Document

14/11/0914 November 2009 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RIDEOUT

View Document

14/11/0914 November 2009 APPOINTMENT TERMINATED, SECRETARY MATTHEW RIDEOUT

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM SEEBECK HOUSE ONE SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR

View Document

13/11/0913 November 2009 SECRETARY APPOINTED HERMIONE ALICE SKELTON

View Document

10/11/0910 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/11/099 November 2009 SAIL ADDRESS CREATED

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE HEROLD FELTON / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BENEDICT RIDEOUT / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES TANDY / 06/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW BENEDICT RIDEOUT / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN PIGDEN-BENNETT / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITE / 06/10/2009

View Document

06/07/096 July 2009 PREVEXT FROM 30/09/2008 TO 31/12/2008

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN TANDY

View Document

13/11/0813 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/0813 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 5 PULLMAN COURT, GREAT WESTERN ROAD, GLOUCESTER, GL1 3ND.

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN TANDY

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

30/01/0830 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0719 December 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0722 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

06/06/076 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/11/9921 November 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/04/9915 April 1999 S80A AUTH TO ALLOT SEC 07/04/99

View Document

14/12/9814 December 1998 RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 S366A DISP HOLDING AGM 30/06/98

View Document

15/09/9815 September 1998 S252 DISP LAYING ACC 30/06/98

View Document

15/09/9815 September 1998 S386 DISP APP AUDS 30/06/98

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 05/11/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

02/12/962 December 1996 RETURN MADE UP TO 05/11/96; NO CHANGE OF MEMBERS

View Document

22/07/9622 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 05/11/95; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995

View Document

21/06/9521 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

09/11/949 November 1994

View Document

09/11/949 November 1994 RETURN MADE UP TO 05/11/94; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

24/12/9324 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/936 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/932 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9323 November 1993 RETURN MADE UP TO 05/11/93; NO CHANGE OF MEMBERS

View Document

23/11/9323 November 1993

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

04/12/924 December 1992 RETURN MADE UP TO 05/11/92; NO CHANGE OF MEMBERS

View Document

04/12/924 December 1992

View Document

08/05/928 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

13/11/9113 November 1991

View Document

13/11/9113 November 1991 RETURN MADE UP TO 05/11/91; FULL LIST OF MEMBERS

View Document

12/08/9112 August 1991 S386 DISP APP AUDS 06/08/91

View Document

06/03/916 March 1991 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/916 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

30/01/9130 January 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/9128 January 1991 ALTER MEM AND ARTS 15/11/90

View Document

28/01/9128 January 1991 Resolutions

View Document

24/01/9124 January 1991

View Document

24/01/9124 January 1991

View Document

24/01/9124 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9117 January 1991 Resolutions

View Document

17/01/9117 January 1991 ALTER MEM AND ARTS 15/11/90

View Document

16/01/9116 January 1991 Resolutions

View Document

16/01/9116 January 1991

View Document

16/01/9116 January 1991 ALTER MEM AND ARTS 15/11/90

View Document

16/01/9116 January 1991 REGISTERED OFFICE CHANGED ON 16/01/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/01/9115 January 1991 COMPANY NAME CHANGED CHASESAFE LIMITED CERTIFICATE ISSUED ON 16/01/91

View Document

14/01/9114 January 1991 ALTER MEM AND ARTS 05/11/90

View Document

05/11/905 November 1990 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