IDEAL TAX SOLUTIONS LIMITED

Company Documents

DateDescription
23/04/1523 April 2015 APPLICATION FOR STRIKING-OFF

View Document

15/02/1515 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM
NORFOLK HOUSE
82 SAXON GATE WEST
MILTON LEYNES
MK9 2DL

View Document

13/04/1413 April 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

11/03/1311 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MS ANDREA ANTUNES AIELLO / 26/02/2013

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/03/114 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/02/105 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JORG BRETT STEINLECHNER / 29/01/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/05/0816 May 2008 SECRETARY APPOINTED MS ANDREA ANTUNES AIELLO

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR JANE ORR

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY JANE ORR

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/02/088 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/08/0512 August 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/04/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

30/01/0430 January 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information