TIGER PRINT CONCRETE SOLUTIONS LIMITED

Company Documents

DateDescription
07/04/147 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

30/01/1430 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SMITH / 12/04/2013

View Document

09/04/139 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/01/1311 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED HELEN SMITH

View Document

30/10/1230 October 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, SECRETARY NATIONWIDE SECRETARIAL SERVICES LIMITED

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 117 DARTFORD RD DARTFORD DA1 3EN ENGLAND

View Document

22/08/1222 August 2012 DISS40 (DISS40(SOAD))

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/03/1117 March 2011 DIRECTOR APPOINTED CRAIG SMITH

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR KERRY BRETT

View Document

09/03/119 March 2011 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