TARA SUPPORT SERVICES LIMITED

Company Documents

DateDescription
08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM
57 LONDON ROAD
ENFIELD
MIDDLESEX
EN2 6SW

View Document

21/08/1321 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2013

View Document

16/08/1216 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2012

View Document

02/08/112 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008695

View Document

02/08/112 August 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

02/08/112 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/05/1020 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 20/03/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BASIL PHELAN / 20/03/2010

View Document

20/05/1020 May 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/04/0917 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/06/083 June 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 SECRETARY RESIGNED

View Document

03/08/063 August 2006 NEW SECRETARY APPOINTED

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

18/05/0618 May 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

19/01/0519 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 REGISTERED OFFICE CHANGED ON 14/08/01 FROM: G OFFICE CHANGED 14/08/01 32 DERBY ROAD ENFIELD MIDDLESEX EN3 4AW

View Document

09/04/019 April 2001 SECRETARY RESIGNED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 REGISTERED OFFICE CHANGED ON 09/04/01 FROM: G OFFICE CHANGED 09/04/01 229 NETHER STREET LONDON N3 1NT

View Document

20/03/0120 March 2001 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