TYLER ARCAS LTD

Company Documents

DateDescription
19/02/1619 February 2016 Annual accounts small company total exemption made up to 10 February 2016

View Document

19/02/1619 February 2016 PREVEXT FROM 27/10/2015 TO 10/02/2016

View Document

10/02/1610 February 2016 Annual accounts for year ending 10 Feb 2016

View Accounts

28/10/1528 October 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 27 October 2014

View Document

28/10/1428 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM
91B ELLISCOMBE ROAD CHARLTON
LONDON
SE7 7PD

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES LAIDLAW / 09/06/2014

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 27 October 2013

View Document

28/10/1328 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

27/10/1327 October 2013 Annual accounts for year ending 27 Oct 2013

View Accounts

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM
FLAT 8 25 BARGE WALK
NORTH GREENWICH
LONDON
SE10 0NB
UNITED KINGDOM

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES LAIDLAW / 31/05/2013

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 27 October 2012

View Document

01/11/121 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

27/10/1227 October 2012 Annual accounts for year ending 27 Oct 2012

View Accounts

15/03/1215 March 2012 27/10/11 TOTAL EXEMPTION FULL

View Document

23/12/1123 December 2011 REGISTERED OFFICE CHANGED ON 23/12/2011 FROM THE FLAT, CHRISTMAS LANE, VETERINARY SURGERY CHRISTMAS LANE HIGH HALSTOW ROCHESTER KENT ME3 8SW UNITED KINGDOM

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES LAIDLAW / 23/12/2011

View Document

01/11/111 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

15/03/1115 March 2011 27/10/10 TOTAL EXEMPTION FULL

View Document

10/11/1010 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

10/11/1010 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GIBSON SECRETARIES LTD / 28/10/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES LAIDLAW / 13/09/2010

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM CHRISTMAS LANE VETERINARY SURGERY CHRISTMAS LANE HIGH HALSTOW ROCHESTER KENT ME3 8SW ENGLAND

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES LAIDLAW / 13/08/2010

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 2 SARAH HOUSE 201 COMMERCIAL ROAD LONDON E1 2DD

View Document

14/05/1014 May 2010 27/10/09 TOTAL EXEMPTION FULL

View Document

13/11/0913 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES LAIDLAW / 13/11/2009

View Document

03/06/093 June 2009 27/10/08 TOTAL EXEMPTION FULL

View Document

24/11/0824 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 27/10/07 TOTAL EXEMPTION FULL

View Document

30/11/0730 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: G OFFICE CHANGED 02/07/07 6 ST ANNS GREEN LEEDS LS4 2SD

View Document

02/07/072 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/10/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM: G OFFICE CHANGED 13/10/06 FLAT 16, BRITANNIA HOUSE 16 YORK PLACE LEEDS LS1 2EU

View Document

23/11/0523 November 2005 NEW SECRETARY APPOINTED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 27/10/06

View Document

31/10/0531 October 2005 SECRETARY RESIGNED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 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