TIG DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BARR / 01/11/2014

View Document

03/03/153 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STUART BARR / 01/11/2014

View Document

03/03/153 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA SUSAN BARR / 01/11/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

13/02/1313 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STUART BARR / 31/01/2012

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA SUSAN BARR / 31/01/2012

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BARR / 31/01/2012

View Document

06/02/136 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM
TIG HOUSE GOLDEN HAY MAIN STREET
DUMBLETON
WORCESTERSHIRE
WR11 7TH
UNITED KINGDOM

View Document

30/01/1230 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/09/1112 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

14/04/1114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STUART BARR / 15/08/2010

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BARR / 15/08/2010

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM
GOLDEN HAY HOUSE MAIN STREET
DUMLBETON
WORCESTERSHIRE
WR11 7TP|

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA SUSAN BARR / 15/08/2010

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/10/107 October 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA SUSAN BARR / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BARR / 01/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR STUART BARR / 01/10/2009

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM
MINERVA MILL, STATION ROAD
ALCESTER
WARWICKSHIRE
B49 5ET

View Document

14/09/0914 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0519 September 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06

View Document

16/08/0516 August 2005 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