TARBERT TECHNOLOGIES LIMITED

Company Documents

DateDescription
09/02/249 February 2024 Final Gazette dissolved following liquidation

View Document

09/02/249 February 2024 Final Gazette dissolved following liquidation

View Document

09/11/239 November 2023 Return of final meeting in a members' voluntary winding up

View Document

06/10/226 October 2022 Appointment of a voluntary liquidator

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to The Shard 32 London Bridge Street London SE1 9SG on 2022-10-05

View Document

05/10/225 October 2022 Declaration of solvency

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

01/11/211 November 2021 Appointment of Ms Joanne Roberts as a director on 2021-10-22

View Document

29/10/2129 October 2021 Termination of appointment of Bruce Andrew Van Der Waag as a director on 2021-10-22

View Document

07/08/217 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/08/213 August 2021 Termination of appointment of Stephanie Louise Hamilton as a director on 2021-07-31

View Document

07/03/197 March 2019 DIRECTOR APPOINTED MR PHILIP JOHN LEIGH

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA PLUCNAR JENSEN

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

16/08/1816 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

21/07/1721 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM ISS HOUSE GENESIS BUSINESS PARK ALBERT DRIVE WOKING SURREY GU21 5RW

View Document

16/10/1616 October 2016 APPOINTMENT TERMINATED, DIRECTOR JORN VESTERGAARD

View Document

16/10/1616 October 2016 DIRECTOR APPOINTED MS BARBARA PLUCNAR JENSEN

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR GARY KIDD

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR MATTHEW EDWARD STANLEY BRABIN

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SYKES

View Document

25/02/1625 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRABIN

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW BRABIN

View Document

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR JORN VESTERGAARD

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN SYKES / 01/06/2015

View Document

05/03/155 March 2015 SECOND FILING FOR FORM AP01

View Document

05/03/155 March 2015 SECOND FILING FOR FORM AP01

View Document

05/03/155 March 2015 SECOND FILING FOR FORM AP01

View Document

05/03/155 March 2015 SECOND FILING FOR FORM AP03

View Document

05/03/155 March 2015 SECOND FILING FOR FORM TM01

View Document

25/02/1525 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

11/02/1511 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/02/1511 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/01/1530 January 2015 ADOPT ARTICLES 15/01/2015

View Document

30/01/1530 January 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR MATTHEW BRABIN

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM GSH HOUSE FORGE LANE STOKE ON TRENT STAFFORDSHIRE ST1 5PZ

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR RICHARD IAN SYKES

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR GARY JOHN KIDD

View Document

22/01/1522 January 2015 SECRETARY APPOINTED MR MATTHEW BRABIN

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR IAN DAVIDSON

View Document

24/07/1424 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/02/1411 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR MAXWELL SEGAL

View Document

20/02/1320 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/02/1216 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

01/03/111 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

25/01/1125 January 2011 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

09/03/109 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

09/03/109 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 22/02/2010

View Document

05/03/105 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/02/1024 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL RONALD SEGAL / 23/02/2010

View Document

06/02/106 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

15/11/0915 November 2009 APPOINTMENT TERMINATED, DIRECTOR EDWARD CHANDLER

View Document

15/11/0915 November 2009 APPOINTMENT TERMINATED, SECRETARY EDWARD CHANDLER

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR JAMIE REYNOLDS

View Document

07/10/097 October 2009 DIRECTOR APPOINTED MR IAN DAVIDSON

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MCLAIN

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

17/02/0917 February 2009 SECRETARY APPOINTED MR EDWARD CHARLES CHANDLER

View Document

16/02/0916 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR APPOINTED MR EDWARD CHARLES CHANDLER

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY DAVID SIMONS

View Document

07/01/097 January 2009 DIRECTOR APPOINTED MR CHRISTOPHER IAN MCLAIN

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID SIMONS

View Document

07/01/097 January 2009 DIRECTOR APPOINTED MR JAMIE REYNOLDS

View Document

21/04/0821 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

03/03/083 March 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 £ NC 10000/100000 01/06

View Document

20/06/0520 June 2005 NC INC ALREADY ADJUSTED 01/06/05

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

23/03/0523 March 2005 COMPANY NAME CHANGED PRICE STREET 4 LIMITED CERTIFICATE ISSUED ON 23/03/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0424 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 COMPANY NAME CHANGED GSH ONE STOP LIMITED CERTIFICATE ISSUED ON 16/05/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0125 October 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/07/02

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM: TOWN ROAD HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 2LA

View Document

21/06/0121 June 2001 COMPANY NAME CHANGED GEORGE S. HALL ONE STOP LIMITED CERTIFICATE ISSUED ON 21/06/01

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED

View Document

20/03/0120 March 2001 REGISTERED OFFICE CHANGED ON 20/03/01 FROM: KNIGHT & SONS THE BRAMPTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 0QW

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 SECRETARY RESIGNED

View Document

20/03/0120 March 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/07/01

View Document

06/03/016 March 2001 COMPANY NAME CHANGED K & S (400) LIMITED CERTIFICATE ISSUED ON 06/03/01

View Document

06/02/016 February 2001 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