Advanced company searchLink opens in new window

TABS LIMITED

Company number 01532064

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2008 395 Particulars of a mortgage or charge / charge no: 5
02 Oct 2007 288b Director resigned
01 Oct 2007 169 £ ic 22592/11298 03/09/07 £ sr 11294@1=11294
08 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
19 Jul 2007 363a Return made up to 20/06/07; full list of members
14 Sep 2006 AA Total exemption small company accounts made up to 31 March 2006
05 Sep 2006 288a New director appointed
27 Jun 2006 363a Return made up to 20/06/06; full list of members
12 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
28 Jun 2005 363s Return made up to 20/06/05; full list of members
28 Jan 2005 AA Total exemption small company accounts made up to 31 March 2004
27 Jan 2005 287 Registered office changed on 27/01/05 from: 3 brunel road churchfields industrial estate salisbury wiltshire SP2 7PU
19 Nov 2004 288a New director appointed
11 Oct 2004 288b Director resigned
30 Jun 2004 363s Return made up to 20/06/04; full list of members
04 Feb 2004 AA Total exemption small company accounts made up to 31 March 2003
08 Aug 2003 363s Return made up to 20/06/03; full list of members
21 Feb 2003 395 Particulars of mortgage/charge
02 Jan 2003 AA Total exemption small company accounts made up to 31 March 2002
05 Dec 2002 88(2)R Ad 29/11/02--------- £ si 4@1=4 £ ic 25574/25578
22 Nov 2002 123 Nc inc already adjusted 15/11/02
22 Nov 2002 MEM/ARTS Memorandum and Articles of Association
22 Nov 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
22 Nov 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Aug 2002 287 Registered office changed on 12/08/02 from: brunel house mitchell road churchfields salisbury wilts. SP2 7PY