- Company Overview for TENDER MOMENTS (GREETINGS) LIMITED (04039102)
- Filing history for TENDER MOMENTS (GREETINGS) LIMITED (04039102)
- People for TENDER MOMENTS (GREETINGS) LIMITED (04039102)
- More for TENDER MOMENTS (GREETINGS) LIMITED (04039102)
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) |
---|---|---|---|
05 Sep 2006 | 363s | Return made up to 24/07/06; full list of members | |
21 Oct 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
17 Aug 2005 | 363s | Return made up to 24/07/05; full list of members | |
11 Nov 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
19 Aug 2004 | 363s | Return made up to 24/07/04; full list of members | |
21 Nov 2003 | AA | Total exemption small company accounts made up to 31 March 2003 | |
22 Aug 2003 | 363s | Return made up to 24/07/03; full list of members | |
21 Oct 2002 | AA | Total exemption small company accounts made up to 31 March 2002 | |
13 Sep 2002 | 363s | Return made up to 24/07/02; full list of members | |
26 Apr 2002 | 363s | Return made up to 24/07/01; full list of members; amend | |
17 Jan 2002 | 88(2)R | Ad 01/10/00--------- £ si 299@1 | |
14 Jan 2002 | AA | Total exemption small company accounts made up to 31 March 2001 | |
16 Aug 2001 | 363s | Return made up to 24/07/01; full list of members | |
10 Apr 2001 | 225 | Accounting reference date shortened from 31/07/01 to 31/03/01 | |
01 Aug 2000 | 288b | Director resigned | |
01 Aug 2000 | 288b | Secretary resigned | |
01 Aug 2000 | 288a | New director appointed | |
01 Aug 2000 | 288a | New secretary appointed;new director appointed | |
01 Aug 2000 | 287 | Registered office changed on 01/08/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX | |
24 Jul 2000 | NEWINC | Incorporation |