TAILEND (COMBERTON) LIMITED

Company Documents

DateDescription
22/10/1322 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/139 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/06/1327 June 2013 APPLICATION FOR STRIKING-OFF

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/09/1212 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ANGELL

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/09/1126 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT EVANS / 01/08/2010

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE SARAH EVANS / 01/08/2010

View Document

11/11/1011 November 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE SARAH VICTORIA ANGELL / 01/08/2010

View Document

18/06/1018 June 2010 CHANGE OF NAME 14/06/2010

View Document

18/06/1018 June 2010 COMPANY NAME CHANGED MADINGLEY PRE-PREPARATORY SCHOOL LIMITED CERTIFICATE ISSUED ON 18/06/10

View Document

18/06/1018 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/07/00

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/08/99

View Document

15/09/9915 September 1999 RETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 28/08/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 REGISTERED OFFICE CHANGED ON 16/10/97 FROM: G OFFICE CHANGED 16/10/97 PO BOX 55 7 SPA ROAD LONDON SE16 3QQ

View Document

16/10/9716 October 1997 SECRETARY RESIGNED

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 NEW SECRETARY APPOINTED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997

View Document

16/10/9716 October 1997 Resolutions

View Document

16/10/9716 October 1997 ALTER MEM AND ARTS 01/10/97

View Document

09/10/979 October 1997 COMPANY NAME CHANGED PARISZONE LIMITED CERTIFICATE ISSUED ON 10/10/97

View Document

29/08/9729 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/9729 August 1997 Incorporation

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