Advanced company searchLink opens in new window

TALLIS AMOS GROUP LIMITED

Company number 04697211

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)
29 May 2012 AP01 Appointment of Mr Cyril George Amos as a director on 15 May 2012
22 May 2012 CERTNM Company name changed chris tallis farm machinery LIMITED\certificate issued on 22/05/12
  • RES15 ‐ Change company name resolution on 2012-05-15
18 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 May 2012 SH08 Change of share class name or designation
18 May 2012 TM01 Termination of appointment of Gillian Mary Tallis as a director on 14 May 2012
18 May 2012 TM02 Termination of appointment of Gillian Mary Tallis as a secretary on 14 May 2012
16 May 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-15
16 May 2012 CONNOT Change of name notice
27 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
23 Nov 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 December 2011
23 Nov 2011 AA Group of companies' accounts made up to 31 March 2011
03 Jun 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
03 Jun 2011 AP01 Appointment of Mr Colin Mcintyre as a director
11 Nov 2010 AA Accounts for a medium company made up to 31 March 2010
26 Apr 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Mr Benjamin James Tallis on 13 March 2010
26 Apr 2010 CH01 Director's details changed for Gillian Mary Tallis on 13 March 2010
26 Apr 2010 CH01 Director's details changed for Christopher James Tallis on 13 March 2010
08 Sep 2009 AA Accounts for a medium company made up to 31 March 2009
17 Aug 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allot shares 02/09/2008
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Apr 2009 363a Return made up to 13/03/09; full list of members
03 Apr 2009 395 Particulars of a mortgage or charge / charge no: 3
19 Aug 2008 AA Accounts for a medium company made up to 31 March 2008
02 Jul 2008 395 Particulars of a mortgage or charge / charge no: 2
26 Mar 2008 363a Return made up to 13/03/08; full list of members