TAU GAMMA PHI LTD

Company Documents

DateDescription
23/01/1823 January 2018 STRUCK OFF AND DISSOLVED

View Document

09/09/179 September 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/10/1611 October 2016 DISS40 (DISS40(SOAD))

View Document

09/10/169 October 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM
14 CLAY HILL HOUSE
WEY HILL
HASLEMERE
SURREY
GU27 1DA
ENGLAND

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/02/1628 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM
C/O BELL AND COMPANY
64 HARPUR STREET
BEDFORD
BEDFORDSHIRE
MK40 2ST

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1416 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MARIA ELENA DE LA CRUZ / 01/01/2014

View Document

16/05/1416 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE LAURENCE REVITA / 01/01/2014

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/05/1223 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM GROVE FARM OFFICES GROVE FARM ABBOTS RIPTON HUNTINGDON CAMBRIDGESHIRE PE28 2PE

View Document

05/08/115 August 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/1111 May 2011 COMPANY NAME CHANGED 06248259 LIMITED CERTIFICATE ISSUED ON 11/05/11

View Document

30/03/1130 March 2011 CHANGE OF NAME 02/03/2011

View Document

25/02/1125 February 2011 30/05/10 TOTAL EXEMPTION FULL

View Document

25/02/1125 February 2011 Annual return made up to 15 May 2010 with full list of shareholders

View Document

24/02/1124 February 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

11/01/1111 January 2011 STRUCK OFF AND DISSOLVED

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

06/05/106 May 2010 Annual return made up to 15 May 2009 with full list of shareholders

View Document

02/02/102 February 2010 DISS40 (DISS40(SOAD))

View Document

30/01/1030 January 2010 30/05/09 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

04/03/094 March 2009 30/05/08 TOTAL EXEMPTION FULL

View Document

07/02/097 February 2009 DISS40 (DISS40(SOAD))

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM, 11 MURRAY STREET, CAMDEN, LONDON, GREATER LONDON, NW1 9RE

View Document

06/02/096 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/096 February 2009 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

15/05/0715 May 2007 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