TDS ARCHITECTURAL SOLUTIONS LIMITED

Company Documents

DateDescription
20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/09/1525 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/07/1522 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091846380001

View Document

18/06/1518 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/1518 June 2015 ARTICLES OF ASSOCIATION

View Document

18/06/1518 June 2015 ALTER ARTICLES 04/06/2015

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR MARK JAMES SPELLER

View Document

06/06/156 June 2015 COMPANY NAME CHANGED TDS ARCHITECTURAL SYSTEMS LIMITED
CERTIFICATE ISSUED ON 06/06/15

View Document

06/06/156 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR NEIL MEREDITH

View Document

21/08/1421 August 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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