TARSUS PARTICIPATIONS LTD.

Company Documents

DateDescription
26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/03/131 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

15/03/1215 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, SECRETARY DJ & M SECRETARIAL SERVICES LIMITED

View Document

02/11/112 November 2011 CORPORATE SECRETARY APPOINTED QUAEDVLIEG CORPORATE SERVICES UK LIMITED

View Document

16/05/1116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/04/111 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

20/08/1020 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/03/1018 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/03/086 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/04/0715 April 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/12/0611 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 REGISTERED OFFICE CHANGED ON 11/12/06 FROM: 2 VARNE COURT THE RIVIERA SANDGATE FOLKESTONE KENT CT20 3SU

View Document

09/03/069 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/10/0513 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/0518 March 2005 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

21/10/0421 October 2004 REGISTERED OFFICE CHANGED ON 21/10/04 FROM: 48 HIGH RIDGE HYTHE KENT CT21 5TF

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/0424 February 2004 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