- Company Overview for TACTILE SIGNS LIMITED (04241926)
- Filing history for TACTILE SIGNS LIMITED (04241926)
- People for TACTILE SIGNS LIMITED (04241926)
- More for TACTILE SIGNS LIMITED (04241926)
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) |
---|---|---|---|
06 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2012 | TM01 | Termination of appointment of John Joseph Phillips as a director on 1 March 2012 | |
08 Aug 2011 | AR01 |
Annual return made up to 27 June 2011
Statement of capital on 2011-08-08
|
|
25 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Dec 2010 | TM01 | Termination of appointment of Leslie Nevin as a director | |
26 Aug 2010 | TM01 | Termination of appointment of Simon Tobin as a director | |
19 Aug 2010 | AAMD | Amended accounts made up to 30 June 2009 | |
16 Aug 2010 | AR01 | Annual return made up to 27 June 2010 with full list of shareholders | |
26 May 2010 | TM01 | Termination of appointment of Arjumand O'hara as a director | |
26 May 2010 | TM01 | Termination of appointment of John O'hara as a director | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
02 Mar 2010 | AP01 | Appointment of Leslie Nevin as a director | |
19 Aug 2009 | 288b | Appointment terminated secretary beatons registrars LIMITED | |
19 Aug 2009 | 363a | Return made up to 27/06/09; no change of members | |
13 Jul 2009 | 288a | Director appointed simon john tobin | |
06 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
28 Mar 2009 | 287 | Registered office changed on 28/03/2009 from york house 2-4 york road felixstowe suffolk IP11 7QG | |
28 Mar 2009 | 288a | Director appointed john joseph phillips |