ADRIAN TARRY CARPETS OF REDDITCH LIMITED

Company Documents

DateDescription
31/01/1231 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/10/1118 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/10/1110 October 2011 APPLICATION FOR STRIKING-OFF

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/06/1119 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/06/1018 June 2010 SAIL ADDRESS CREATED

View Document

18/06/1018 June 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN TARRY / 01/05/2010

View Document

23/12/0923 December 2009 SECRETARY APPOINTED MR JONATHAN RICHARD DUFFILL

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, SECRETARY VANESSA TARRY

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR VANESSA TARRY

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM UNIT 20 TARDEBIGGE COURT HEWELL LANE REDDITCH WORCESTERSHIRE B97 6QJ

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

10/08/0510 August 2005 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 REGISTERED OFFICE CHANGED ON 25/05/05 FROM: G OFFICE CHANGED 25/05/05 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

25/05/0525 May 2005 SECRETARY RESIGNED

View Document

04/05/054 May 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