TIGER PRINT CONCRETE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
07/04/147 April 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
30/01/1430 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
15/04/1315 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SMITH / 12/04/2013 |
09/04/139 April 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/01/1311 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
30/10/1230 October 2012 | DIRECTOR APPOINTED HELEN SMITH |
30/10/1230 October 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
29/10/1229 October 2012 | APPOINTMENT TERMINATED, SECRETARY NATIONWIDE SECRETARIAL SERVICES LIMITED |
29/10/1229 October 2012 | REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 117 DARTFORD RD DARTFORD DA1 3EN ENGLAND |
22/08/1222 August 2012 | DISS40 (DISS40(SOAD)) |
10/07/1210 July 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/03/1117 March 2011 | DIRECTOR APPOINTED CRAIG SMITH |
17/03/1117 March 2011 | APPOINTMENT TERMINATED, DIRECTOR KERRY BRETT |
09/03/119 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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