TIER1 MILITARY SIMULATION LTD

Company Documents

DateDescription
04/07/174 July 2017 STRUCK OFF AND DISSOLVED

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

01/03/161 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

07/10/157 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM
24 THE CRESCENT
WITNEY
OXFORDSHIRE
OX28 2EL

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM
THE RETREAT WILCOTE
CHIPPING NORTON
OXFORDSHIRE
OX7 3EA

View Document

24/02/1424 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM
15 THE GREEN
CHARLBURY
CHIPPING NORTON
OXFORDSHIRE
OX7 3QA
ENGLAND

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM
THE RETREAT WILCOTE
CHIPPING NORTON
OXFORDSHIRE
OX7 3EA
ENGLAND

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/02/1312 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR DUNCAN KNOX

View Document

09/02/129 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

08/12/118 December 2011 DIRECTOR APPOINTED MR DUNCAN MARK KNOX

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN GEORGE DENSON / 26/11/2011

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN GEORGE DENSON / 26/11/2011

View Document

26/11/1126 November 2011 REGISTERED OFFICE CHANGED ON 26/11/2011 FROM 36 AYREVILLE ROAD BEACON PARK PLYMOUTH DEVON PL2 2RA UNITED KINGDOM

View Document

26/11/1126 November 2011 APPOINTMENT TERMINATED, DIRECTOR STUART MURRAY BURLING

View Document

14/01/1114 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information