- Company Overview for TIGER ASSETS LTD (06003727)
- Filing history for TIGER ASSETS LTD (06003727)
- People for TIGER ASSETS LTD (06003727)
- More for TIGER ASSETS LTD (06003727)
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) |
---|---|---|---|
22 Dec 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
20 Jan 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
03 Dec 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
15 Jan 2010 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
15 Jan 2010 | AD01 | Registered office address changed from Lawrence House Lower Bristol Road Bath Avon BA2 9ET on 15 January 2010 | |
15 Jan 2010 | CH01 | Director's details changed for Alison Ann Smith on 15 January 2010 | |
15 Jan 2010 | CH03 | Secretary's details changed for Alison Ann Smith on 15 January 2010 | |
15 Jan 2010 | CH01 | Director's details changed for Llewellyn Olivio De Souza on 15 January 2010 | |
12 Dec 2009 | AA | Accounts for a dormant company made up to 30 November 2009 | |
17 Jul 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
01 May 2009 | 287 | Registered office changed on 01/05/2009 from 43-45 devizes road swindon wiltshire SN1 4BG | |
21 Jan 2009 | 363a | Return made up to 20/11/08; full list of members | |
07 Feb 2008 | AA | Accounts for a dormant company made up to 30 November 2007 | |
28 Nov 2007 | 363a | Return made up to 20/11/07; full list of members | |
18 Dec 2006 | CERTNM | Company name changed lion assets LTD\certificate issued on 18/12/06 | |
08 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2006 | 288b | Secretary resigned | |
20 Nov 2006 | NEWINC | Incorporation |