TUDOR PUBS LTD

Company Documents

DateDescription
19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM
4TH FLOOR EXCHANGE HOUSE
MIDSUMMER BOULEVARD
MILTON KEYNES
MK9 2EA
ENGLAND

View Document

01/02/141 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAYPIN SINTABUNDIT / 20/01/2014

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM
90 WING ROAD
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 2NN
ENGLAND

View Document

08/06/138 June 2013 DISS40 (DISS40(SOAD))

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM THE THREE TREES 144 BUCKINGHAM ROAD MILTON KEYNES MK3 5JB ENGLAND

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 90 90 WING ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 2NN ENGLAND

View Document

05/06/135 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAYPIN SINTABUNDIT / 26/05/2013

View Document

04/06/134 June 2013 FIRST GAZETTE

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE CAREY

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE CAREY

View Document

04/01/124 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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