TIGER SCHEME LIMITED

Company Documents

DateDescription
08/10/148 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MEEHAN

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 CURREXT FROM 30/04/2014 TO 31/08/2014

View Document

28/04/1428 April 2014 23/04/14 NO MEMBER LIST

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR CAMPBELL MURRAY

View Document

08/05/138 May 2013 23/04/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/10/1215 October 2012 DIRECTOR APPOINTED MR CHRISTOPHER JAMES MEEHAN

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/05/124 May 2012 23/04/12 NO MEMBER LIST

View Document

04/11/114 November 2011 DIRECTOR APPOINTED MR ANDREW BLYTH

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/05/1120 May 2011 23/04/11 NO MEMBER LIST

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 135-137 STATION ROAD CHINGFORD LONDON E4 6AG

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR MARK BRETT

View Document

28/04/1028 April 2010 23/04/10 NO MEMBER LIST

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL MURRAY / 31/12/2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID BRETT / 31/12/2009

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED CAMPBELL DOUGLAS MURRAY

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS WILLS SANDFORD

View Document

30/06/0930 June 2009 ANNUAL RETURN MADE UP TO 23/04/09

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/09 FROM: GISTERED OFFICE CHANGED ON 10/06/2009 FROM 27 HOLYWELL ROW LONDON EC2A 4JB

View Document

19/02/0919 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 ANNUAL RETURN MADE UP TO 23/04/08

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: G OFFICE CHANGED 10/12/07 7 LEONARD STREET LONDON EC2A 4AQ

View Document

23/04/0723 April 2007 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