J A TARRY DESIGN LIMITED

Company Documents

DateDescription
03/04/123 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/12/1120 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/115 December 2011 APPLICATION FOR STRIKING-OFF

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/11/1026 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW TARRY / 22/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/12/9822 December 1998 REGISTERED OFFICE CHANGED ON 22/12/98 FROM: G OFFICE CHANGED 22/12/98 9 WESTFIELD AVENUE COUNTESTHORPE LEICESTER LE8 5PL

View Document

04/11/984 November 1998 RETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995

View Document

09/11/959 November 1995

View Document

16/12/9416 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/11/941 November 1994

View Document

01/11/941 November 1994 RETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS

View Document

11/03/9411 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

11/11/9311 November 1993

View Document

11/11/9311 November 1993 RETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

03/11/923 November 1992

View Document

03/11/923 November 1992 RETURN MADE UP TO 09/11/92; NO CHANGE OF MEMBERS

View Document

20/12/9120 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

20/11/9120 November 1991

View Document

20/11/9120 November 1991 RETURN MADE UP TO 09/11/91; NO CHANGE OF MEMBERS

View Document

20/11/9020 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

20/11/9020 November 1990 RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS

View Document

27/06/8927 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

01/06/891 June 1989 REGISTERED OFFICE CHANGED ON 01/06/89 FROM: G OFFICE CHANGED 01/06/89 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

01/06/891 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/8919 May 1989 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