TAIS OVERSEAS LIMITED

04215356
20 CALLIS ROAD WALTHAMSTOW LONDON E17 8PN E17 8PN

Documents

Documents
Date Category Description Pages
16 Jun 2015 gazette Gazette Dissolved Compulsory 1 Buy now
03 Mar 2015 gazette Gazette Notice Compulsory 1 Buy now
11 Oct 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Oct 2014 accounts Annual Accounts 2 Buy now
09 Sep 2014 gazette Gazette Notice Compulsory 1 Buy now
31 Oct 2013 annual-return Annual Return 4 Buy now
18 Jul 2013 accounts Annual Accounts 2 Buy now
22 May 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
21 May 2013 annual-return Annual Return 4 Buy now
02 Apr 2013 gazette Gazette Notice Compulsory 1 Buy now
29 Sep 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Sep 2012 accounts Annual Accounts 2 Buy now
11 Sep 2012 gazette Gazette Notice Compulsory 1 Buy now
20 Sep 2011 accounts Annual Accounts 2 Buy now
22 Aug 2011 annual-return Annual Return 4 Buy now
07 May 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
05 May 2011 annual-return Annual Return 4 Buy now
19 Apr 2011 gazette Gazette Notice Compulsory 1 Buy now
02 Oct 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Oct 2010 accounts Annual Accounts 2 Buy now
14 Sep 2010 gazette Gazette Notice Compulsory 1 Buy now
05 Aug 2009 annual-return Return made up to 11/05/09; full list of members 3 Buy now
21 Jan 2009 annual-return Return made up to 11/05/08; full list of members 3 Buy now
31 Oct 2008 accounts Annual Accounts 2 Buy now
03 Sep 2008 officers Secretary appointed mary therese duncan 1 Buy now
03 Sep 2008 officers Appointment terminated secretary corporate secretarial services LIMITED 1 Buy now
03 Apr 2008 accounts Annual Accounts 2 Buy now
30 Aug 2007 annual-return Return made up to 11/05/07; full list of members 6 Buy now
30 Mar 2007 accounts Annual Accounts 2 Buy now
12 Jul 2006 annual-return Return made up to 11/05/06; full list of members 6 Buy now
31 Mar 2006 accounts Annual Accounts 2 Buy now
21 Sep 2005 address Registered office changed on 21/09/05 from: clb 8TH floor aldwych house 81 aldwych london WC2B 4HP 1 Buy now
07 Jul 2005 annual-return Return made up to 11/05/05; full list of members 7 Buy now
20 May 2005 change-of-name Certificate Change Of Name Company 2 Buy now
03 Mar 2005 officers New director appointed 2 Buy now
16 Nov 2004 accounts Annual Accounts 2 Buy now
16 Nov 2004 officers New secretary appointed 2 Buy now
16 Nov 2004 officers Secretary resigned 1 Buy now
16 Nov 2004 address Registered office changed on 16/11/04 from: 33 bishopsteignton shoeburyness essex SS3 8AD 1 Buy now
30 Jun 2004 annual-return Return made up to 11/05/04; full list of members 6 Buy now
03 Apr 2004 accounts Annual Accounts 2 Buy now
19 May 2003 annual-return Return made up to 11/05/03; full list of members 6 Buy now
27 Nov 2002 accounts Annual Accounts 2 Buy now
27 Nov 2002 address Registered office changed on 27/11/02 from: clb 8TH floor aldwych house 81 aldwych london WC2B 4HP 1 Buy now
31 May 2002 resolution Resolution 1 Buy now
31 May 2002 resolution Resolution 1 Buy now
31 May 2002 resolution Resolution 1 Buy now
30 May 2002 annual-return Return made up to 11/05/02; full list of members 6 Buy now
24 May 2001 officers Director resigned 1 Buy now
24 May 2001 officers Secretary resigned 1 Buy now
24 May 2001 officers New secretary appointed 2 Buy now
24 May 2001 officers New director appointed 2 Buy now
24 May 2001 address Registered office changed on 24/05/01 from: 5TH floor signet house 49/51 farringdon road london EC1M 3JP 1 Buy now
11 May 2001 incorporation Incorporation Company 22 Buy now