TABMASTER (UK) LIMITED

Company Documents

DateDescription
06/03/176 March 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/05/149 May 2014 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 06/03/2017: DEFER TO 06/03/2017

View Document

09/05/149 May 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

11/02/1311 February 2013 ORDER OF COURT TO WIND UP

View Document

18/12/1218 December 2012 SECOND FILING FOR FORM TM01

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MCGRATH

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM UNIT C WATERWORKS ROAD COALVILLE COALVILLE LEICESTERSHIRE LE67 4HX ENGLAND

View Document

25/06/1225 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY EILEEN MCGRATH

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR EILEEN MCGRATH

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR EILEEN MCGRATH

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY EILEEN MCGRATH

View Document

09/07/109 July 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MCGRATH / 25/05/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/08/0913 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0913 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/09 FROM: GISTERED OFFICE CHANGED ON 13/08/2009 FROM UNIT C ASHCOURT WALKER ROAD HILLTOP INDUSTRIAL ESTATE BARDON COALVILLE LEICESTERSHIRE LE67 1UD

View Document

13/08/0913 August 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/12/084 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/12/082 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/07/084 July 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/08 FROM: GISTERED OFFICE CHANGED ON 27/06/2008 FROM UNIT C GREENHILL ESTATE CROPSTON DRIVE COALVILLE LEICESTER LE67 4HX

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

31/08/0731 August 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/11/0322 November 2003 REGISTERED OFFICE CHANGED ON 22/11/03 FROM: G OFFICE CHANGED 22/11/03 CHRISTOPHER HOUSE 94B LONDON ROAD LEICESTER LEICESTERSHIRE LE2 0QS

View Document

07/08/037 August 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

16/08/0216 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED

View Document

08/08/028 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/028 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/028 August 2002 � NC 100/1000 04/07/0

View Document

08/08/028 August 2002 SECRETARY RESIGNED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 REGISTERED OFFICE CHANGED ON 08/08/02 FROM: G OFFICE CHANGED 08/08/02 SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH

View Document

08/08/028 August 2002 VARYING SHARE RIGHTS AND NAMES

View Document

08/08/028 August 2002 NC INC ALREADY ADJUSTED 04/07/02

View Document

08/07/028 July 2002 COMPANY NAME CHANGED WESTTRANS LIMITED CERTIFICATE ISSUED ON 08/07/02

View Document

29/05/0229 May 2002 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