TASIP LIMITED

Company Documents

DateDescription
23/11/1023 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/08/1010 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/07/1028 July 2010 APPLICATION FOR STRIKING-OFF

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/1029 June 2010 DISS40 (DISS40(SOAD))

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

28/06/1028 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES

View Document

28/06/1028 June 2010 SAIL ADDRESS CREATED

View Document

26/06/1026 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICE JOSEPH AGERON / 01/05/2010

View Document

10/06/0910 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY MISSION 3000 MANAGEMENT LTD

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/12/074 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/02/078 February 2007 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

29/03/0629 March 2006 DELIVERY EXT'D 3 MTH 31/05/05

View Document

22/11/0522 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 20/05/05; NO CHANGE OF MEMBERS

View Document

21/02/0521 February 2005 DELIVERY EXT'D 3 MTH 31/05/04

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 20/05/04; NO CHANGE OF MEMBERS

View Document

07/02/047 February 2004 DELIVERY EXT'D 3 MTH 31/05/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED

View Document

03/09/033 September 2003 SECRETARY RESIGNED

View Document

03/09/033 September 2003 REGISTERED OFFICE CHANGED ON 03/09/03 FROM: 40 HIGH STREET NORTHWOOD MIDDLESEX HA6 1BN

View Document

31/05/0231 May 2002 SECRETARY RESIGNED

View Document

31/05/0231 May 2002 NEW SECRETARY APPOINTED

View Document

31/05/0231 May 2002 REGISTERED OFFICE CHANGED ON 31/05/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 Incorporation

View Document

20/05/0220 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