TAS DESIGN LTD

Company Documents

DateDescription
26/07/1126 July 2011 STRUCK OFF AND DISSOLVED

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

11/02/1011 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

09/07/099 July 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/09 FROM: GISTERED OFFICE CHANGED ON 20/01/2009 FROM 375 DEWSBURY ROAD WAKEFIELD WF2 9DT

View Document

20/01/0920 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/0920 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 CURREXT FROM 31/01/2009 TO 05/04/2009

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED SECRETARY LEAH MNKENI

View Document

20/03/0820 March 2008 SECRETARY APPOINTED MRS PAMELA MZIRAY

View Document

09/01/089 January 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