TAVISTOCK FESTIVALS LIMITED

Company Documents

DateDescription
19/03/1219 March 2012 09/02/12 NO MEMBER LIST

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/04/1120 April 2011 09/02/11 NO MEMBER LIST

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BENJAMIN JAMES SPACKMAN / 09/02/2010

View Document

08/03/108 March 2010 09/02/10 NO MEMBER LIST

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY FOSTER STACKHOUSE / 09/02/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL HAIR / 09/02/2010

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/02/0918 February 2009 ANNUAL RETURN MADE UP TO 09/02/09

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/06/0817 June 2008 PREVEXT FROM 30/09/2007 TO 31/12/2007

View Document

23/04/0823 April 2008 ANNUAL RETURN MADE UP TO 09/02/08

View Document

21/09/0721 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/03/079 March 2007 ANNUAL RETURN MADE UP TO 09/02/07

View Document

17/07/0617 July 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/09/05

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/02/0627 February 2006 ANNUAL RETURN MADE UP TO 09/02/06

View Document

14/02/0614 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 NEW SECRETARY APPOINTED

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: G OFFICE CHANGED 04/03/05 RIDGE GROVE RUSSELL STREET TAVISTOCK PL19 8BE

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 SECRETARY RESIGNED

View Document

09/02/059 February 2005 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