TARSKS LIMITED

Company Documents

DateDescription
27/12/1527 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/08/1516 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/12/1315 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/09/133 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/01/1326 January 2013 REGISTERED OFFICE CHANGED ON 26/01/2013 FROM
41 GREAT PORTLAND STREET
LONDON
W1W 7LA
UNITED KINGDOM

View Document

11/09/1211 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1131 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALTER SWINDELL / 06/08/2010

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 PREVSHO FROM 31/08/2009 TO 31/03/2009

View Document

18/12/0818 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SWINDELL / 10/12/2008

View Document

08/10/088 October 2008 DIRECTOR APPOINTED STEPHEN WALTER SWINDELL

View Document

30/09/0830 September 2008 COMPANY NAME CHANGED BUDDE MUSIC UK LIMITED
CERTIFICATE ISSUED ON 07/10/08

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM
THE STUDIO ST NICHOLAS CLOSE
ELSTREE
HERTS
WD6 3EW

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

06/08/086 August 2008 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