- Company Overview for TANDEM PRINT SOLUTIONS LTD (06982529)
- Filing history for TANDEM PRINT SOLUTIONS LTD (06982529)
- People for TANDEM PRINT SOLUTIONS LTD (06982529)
- Charges for TANDEM PRINT SOLUTIONS LTD (06982529)
- Insolvency for TANDEM PRINT SOLUTIONS LTD (06982529)
- More for TANDEM PRINT SOLUTIONS LTD (06982529)
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) |
---|---|---|---|
18 Mar 2014 | TM01 | Termination of appointment of Peter Nicholson as a director | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Aug 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
18 Jun 2013 | MR01 | Registration of charge 069825290002 | |
05 Dec 2012 | AD01 | Registered office address changed from Stephenson House 15 Church Walk Peterborough Cambs PE1 2TP Uk on 5 December 2012 | |
09 Nov 2012 | CH01 | Director's details changed for Mr Michael Forster on 1 June 2012 | |
09 Nov 2012 | CH01 | Director's details changed for Mr Darren Michael Bush on 1 June 2012 | |
12 Oct 2012 | SH10 | Particulars of variation of rights attached to shares | |
12 Oct 2012 | SH08 | Change of share class name or designation | |
05 Oct 2012 | CC04 | Statement of company's objects | |
05 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Jun 2012 | AP01 | Appointment of Mr Peter Nicholson as a director | |
16 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
16 Aug 2011 | CH01 | Director's details changed for Mr Robin Gordon Ball on 7 September 2010 | |
11 Jul 2011 | CH01 | Director's details changed for Mr Timothy John Partridge on 1 July 2011 | |
11 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Feb 2011 | AP01 | Appointment of Mr Robin Gordon Ball as a director | |
12 Aug 2010 | AR01 | Annual return made up to 5 August 2010 with full list of shareholders | |
11 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Feb 2010 | AA01 | Previous accounting period shortened from 31 August 2010 to 31 December 2009 | |
14 Oct 2009 | MG01 |
Particulars of a mortgage or charge / charge no: 1
|
|
05 Aug 2009 | NEWINC | Incorporation |