- Company Overview for TABLEFINE LIMITED (05405827)
- Filing history for TABLEFINE LIMITED (05405827)
- People for TABLEFINE LIMITED (05405827)
- Charges for TABLEFINE LIMITED (05405827)
- More for TABLEFINE LIMITED (05405827)
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 2010 | CH01 | Director's details changed for Mrs Veronica Irene Mary Morgan on 1 July 2009 | |
23 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Mar 2009 | 363a | Return made up to 29/03/09; full list of members | |
30 Mar 2009 | 288c | Director and secretary's change of particulars / veronica morgan / 29/03/2009 | |
23 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Apr 2008 | 363a | Return made up to 29/03/08; full list of members | |
02 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
10 Apr 2007 | 363a | Return made up to 29/03/07; full list of members | |
10 Apr 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
10 Apr 2007 | 288c | Director's particulars changed | |
24 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
19 Jan 2007 | 88(2)R | Ad 19/01/07--------- £ si 1@1=1 £ ic 1/2 | |
25 Apr 2006 | 287 | Registered office changed on 25/04/06 from: c/o sherrards solicitors 45 grosvenor road st albans hertfordshire AL1 3AW | |
18 Apr 2006 | 363a | Return made up to 29/03/06; full list of members | |
18 Apr 2006 | 288b | Director resigned | |
18 Apr 2006 | 288b | Secretary resigned | |
26 Apr 2005 | 287 | Registered office changed on 26/04/05 from: 14-18 city road cardiff CF24 3DL | |
26 Apr 2005 | 288a | New director appointed | |
26 Apr 2005 | 288a | New secretary appointed;new director appointed | |
23 Apr 2005 | 395 | Particulars of mortgage/charge | |
29 Mar 2005 | NEWINC | Incorporation |