THE TAXSERVER LIMITED

Company Documents

DateDescription
09/10/139 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/07/135 July 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

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

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/05/1231 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS HILLARY JANICE DELL / 01/11/2010

View Document

23/05/1123 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM
GLOUCESTER HOUSE 399 SILBURY BOULEVARD
CENTRAL MILTON KEYNES
BUCKINGHAMSHIRE
MK9 2HL
UNITED KINGDOM

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY BUSH LANE SECRETARIES LTD

View Document

16/07/1016 July 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PATRICKSON / 22/05/2010

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM
GLOUCESTER HOUSE 399 SILBURT BOULEVARD
CENTRAL MILTON KEYNES
BUCKINGHAMSHIRE
MK9 2HL

View Document

16/07/1016 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUSH LANE SECRETARIES LTD / 22/05/2010

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM
C/O BOURNER BULLOCK, CHANCERY
HOUSE, 199 SILBURY BOULEVARD
MILTON KEYNES
MK9 1JL

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED HILLARY JANICE DELL

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS

View Document

27/08/0827 August 2008 RETURN MADE UP TO 23/05/08; CHANGE OF MEMBERS

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED DIRECTOR HILLARY DELL

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM:
82-84 HIGH STREET
STONY STRATFORD
MILTON KEYNES
MK11 1AH

View Document

23/05/0623 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED

View Document

06/07/056 July 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/02/0418 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM:
HNB & CO
82/84 HIGH STREET
STONY STRATFORD
MILTON KEYNES MK11 1AH

View Document

23/07/0123 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 COMPANY NAME CHANGED
SHORTLAND I.T. LIMITED
CERTIFICATE ISSUED ON 19/07/01

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 SECRETARY RESIGNED

View Document

27/04/0127 April 2001 REGISTERED OFFICE CHANGED ON 27/04/01 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL BS8 2XN

View Document

13/04/0113 April 2001 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