- Company Overview for TAMEVALE LIMITED (04141277)
- Filing history for TAMEVALE LIMITED (04141277)
- People for TAMEVALE LIMITED (04141277)
- Charges for TAMEVALE LIMITED (04141277)
- More for TAMEVALE LIMITED (04141277)
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) |
---|---|---|---|
29 Mar 2006 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2006 | 287 | Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW | |
22 Feb 2006 | 363s | Return made up to 15/01/06; full list of members | |
19 Jan 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
27 Sep 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
13 Jun 2005 | AA | Full accounts made up to 31 May 2004 | |
31 Mar 2005 | 244 | Delivery ext'd 3 mth 31/05/04 | |
27 Jan 2005 | 363s | Return made up to 15/01/05; full list of members | |
13 May 2004 | 288c | Director's particulars changed | |
05 Apr 2004 | AA | Full accounts made up to 31 May 2003 | |
05 Feb 2004 | 363s | Return made up to 15/01/04; full list of members | |
14 Mar 2003 | AA | Full accounts made up to 31 May 2002 | |
05 Mar 2003 | 363s | Return made up to 15/01/03; full list of members | |
12 Sep 2002 | 244 | Delivery ext'd 3 mth 31/05/02 | |
12 Sep 2002 | 225 | Accounting reference date extended from 31/01/02 to 31/05/02 | |
20 Feb 2002 | 363s | Return made up to 15/01/02; full list of members | |
12 Mar 2001 | 395 | Particulars of mortgage/charge | |
05 Mar 2001 | 288a | New director appointed | |
02 Mar 2001 | 395 | Particulars of mortgage/charge | |
15 Feb 2001 | 287 | Registered office changed on 15/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP | |
15 Feb 2001 | 288a | New secretary appointed | |
15 Feb 2001 | 288a | New director appointed | |
15 Feb 2001 | 288a | New director appointed | |
15 Feb 2001 | 288b | Secretary resigned | |
15 Feb 2001 | 288b | Director resigned |