T A N SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
| 20/12/1320 December 2013 | Annual return made up to 13 December 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 16/01/1316 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 24/12/1224 December 2012 | Annual return made up to 13 December 2012 with full list of shareholders |
| 11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 03/01/123 January 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
| 15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 10/01/1110 January 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
| 06/01/106 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 23/12/0923 December 2009 | Annual return made up to 13 December 2009 with full list of shareholders |
| 23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY ANDREW NASH / 13/12/2009 |
| 26/02/0926 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 29/12/0829 December 2008 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
| 30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
| 07/01/087 January 2008 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
| 01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 02/01/072 January 2007 | RETURN MADE UP TO 13/12/06; NO CHANGE OF MEMBERS |
| 09/01/069 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
| 22/12/0522 December 2005 | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
| 05/02/055 February 2005 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/10/05 |
| 23/12/0423 December 2004 | REGISTERED OFFICE CHANGED ON 23/12/04 FROM: G OFFICE CHANGED 23/12/04 1-2 UNIVERSAL HOUSE 88-94 WENTWORTH STREET LONDON E1 7SA |
| 23/12/0423 December 2004 | NEW SECRETARY APPOINTED |
| 23/12/0423 December 2004 | NEW DIRECTOR APPOINTED |
| 23/12/0423 December 2004 | SECRETARY RESIGNED |
| 23/12/0423 December 2004 | DIRECTOR RESIGNED |
| 13/12/0413 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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