- Company Overview for TACHO ANALYSIS LIMITED (04145201)
- Filing history for TACHO ANALYSIS LIMITED (04145201)
- People for TACHO ANALYSIS LIMITED (04145201)
- More for TACHO ANALYSIS LIMITED (04145201)
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) |
---|---|---|---|
20 Sep 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2011 | AR01 |
Annual return made up to 21 January 2011
Statement of capital on 2011-02-10
|
|
11 Jan 2011 | AA01 | Previous accounting period extended from 31 March 2010 to 31 May 2010 | |
07 Apr 2010 | AD01 | Registered office address changed from Grover House Grover Walk Corringham Essex SS17 7LS on 7 April 2010 | |
16 Feb 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
16 Feb 2010 | CH01 | Director's details changed for Timothy David Matthews on 1 January 2010 | |
16 Feb 2010 | CH03 | Secretary's details changed for Debra Violet Matthews on 1 January 2010 | |
17 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Jul 2009 | 288c | Director's Change of Particulars / timothy matthews / 15/07/2009 / HouseName/Number was: flat 2 st james court, now: cooks cottage; Street was: railway workshop, now: st. Pauls road south; Area was: smeeth road, now: walton highway; Post Town was: marshland st james, now: wisbech; Post Code was: PE14 7DN, now: PE14 7DD | |
22 Jul 2009 | 288c | Secretary's Change of Particulars / debra matthews / 05/07/2009 / HouseName/Number was: flat 2 st james court, now: cooks cottage; Street was: railway workshop, now: st. Pauls road south; Area was: smeeth road, now: walton highway; Post Town was: marshland st james, now: wisbech; Post Code was: PE14 7DN, now: PE14 7DD | |
22 Jul 2009 | 287 | Registered office changed on 22/07/2009 from cambridge house 27 cambridge park wanstead london E11 2PU | |
21 May 2009 | 288c | Director's Change of Particulars / timothy matthews / 01/05/2009 / HouseName/Number was: , now: flat 2 st james court; Street was: 1 diana close camden road, now: railway workshop; Area was: chafford hundred, now: smeeth road; Post Town was: grays, now: marshland st james; Region was: essex, now: cambridgeshire; Post Code was: RM16 6PX, now: PE14 7 | |
21 May 2009 | 288c | Secretary's Change of Particulars / debra matthews / 01/05/2009 / HouseName/Number was: , now: flat 2 st james court; Street was: 1 diana close, now: railway workshop; Area was: , now: smeeth road; Post Town was: chafford hundred, now: marshland st james; Region was: essex, now: cambridgeshire; Post Code was: RM16 6PX, now: PE14 7DN | |
14 May 2009 | 287 | Registered office changed on 14/05/2009 from hollyrise 17 the maltings liphook hants GU30 7DG | |
08 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
21 Jan 2009 | 363a | Return made up to 21/01/09; full list of members | |
15 Sep 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
07 Mar 2008 | 363a | Return made up to 22/01/08; full list of members | |
05 Feb 2007 | 363a | Return made up to 22/01/07; full list of members | |
10 May 2006 | AA | Total exemption full accounts made up to 31 March 2006 | |
06 Apr 2006 | 363a | Return made up to 22/01/06; full list of members | |
27 Mar 2006 | 288b | Secretary resigned;director resigned | |
27 Mar 2006 | 288b | Director resigned | |
16 Mar 2006 | 288a | New secretary appointed |