TAD ACCOUNTANCY SOLUTIONS LIMITED

Company Documents

DateDescription
19/05/1319 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/10/121 October 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM
289 AYLSHAM ROAD
NORWICH
NORFOLK
NR3 2RY

View Document

30/09/1230 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JUBB

View Document

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

View Accounts

16/02/1216 February 2012 SOLVENCY STATEMENT DATED 01/02/12

View Document

16/02/1216 February 2012 STATEMENT BY DIRECTORS

View Document

16/02/1216 February 2012 16/02/12 STATEMENT OF CAPITAL GBP 269

View Document

16/02/1216 February 2012 REDUCE ISSUED CAPITAL 01/02/2012

View Document

09/09/119 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/02/1118 February 2011 NC INC ALREADY ADJUSTED 30/01/2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/11/101 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MELANIE MARJORAM / 23/08/2010

View Document

01/11/101 November 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES MARJORAM / 23/08/2010

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR ANTHONY WILLIAM JUBB

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JUBB

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/10/0912 October 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

07/05/097 May 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 NEW SECRETARY APPOINTED

View Document

06/09/056 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/04/03

View Document

08/11/028 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 REGISTERED OFFICE CHANGED ON 08/11/02 FROM: BTC HOUSE CHAPEL HILL, LONGRIDGE PRESTON LANCASHIRE PR3 3JY

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 SECRETARY RESIGNED

View Document

23/08/0223 August 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