TARDABSA CONSULTING LIMITED

Company Documents

DateDescription
28/06/1328 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/03/138 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/02/1322 February 2013 APPLICATION FOR STRIKING-OFF

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/06/127 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

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

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/06/112 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIIEL SUTCLIFFE / 07/05/2010

View Document

01/06/101 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIIEL SUTCLIFFE / 02/06/2008

View Document

03/06/083 June 2008 SECRETARY'S CHANGE OF PARTICULARS / TARON SUTCLIFFE / 02/06/2008

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM:
39 PALMERSTON PLACE
EDINBURGH
EH12 5AU

View Document

10/05/0710 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/05/0616 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM:
1/5 DUFF ROAD
EDINBURGH
EH11 2TH

View Document

18/07/0518 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/0421 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/0421 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/048 June 2004 REGISTERED OFFICE CHANGED ON 08/06/04 FROM:
1/5 DUFF ROAD
EDINBURGH
EH11 2TH

View Document

07/05/047 May 2004 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