TATRA HIGHLAND ROPE ACCESS & INSPECTION LTD.

Company Documents

DateDescription
30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN MACIEJ WYSLOUCH / 06/04/2014

View Document

22/04/1622 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN MACIEJ WYSLOUCH / 06/04/2014

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM
10 KNOCKBRECK STREET
TAIN
ROSS-SHIRE
IV19 1BJ

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, SECRETARY CAMPBELL FRASER

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/04/1219 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

11/11/1111 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

14/04/1114 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

06/08/106 August 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

25/11/0925 November 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

21/05/0921 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED SEBASTIAN MACIEJ WYSLOUCH

View Document

22/04/0822 April 2008 SECRETARY APPOINTED CAMPBELL GREIG FRASER

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

09/04/089 April 2008 ADOPT MEM AND ARTS 03/04/2008

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

03/04/083 April 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