-
TANDEM PRINT SOLUTIONS LTD - Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, United Kingdom
Company Information
- Company registration number
- 06982529
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Alma Park Woodway Lane
- Claybrooke Parva
- Lutterworth
- Leicestershire
- LE17 5FB Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB UK
Management
- Managing Directors
- BALL, Robin Gordon
- BUSH, Darren Michael
- PARTRIDGE, Timothy John
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-08-05
- Dissolved on
- 2021-11-27
- SIC/NACE
- 62090
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- TANDEM SOLUTIONS GROUP LIMITED
- Filing of Accounts
- Due Date: 2014-09-30
- Last Date: 2012-12-31
- Last Return Made Up To:
- 2012-08-05
- Annual Return
- Due Date: 2016-08-19
- Last Date:
-
TANDEM PRINT SOLUTIONS LTD Company Description
- TANDEM PRINT SOLUTIONS LTD is a ltd registered in United Kingdom with the Company reg no 06982529. Its current trading status is "closed". It was registered 2009-08-05. It was previously called TANDEM SOLUTIONS GROUP LIMITED. It has declared SIC or NACE codes as "62090". It has 3 directors The latest accounts are filed up to 2012-12-31. The latest annual return was filed up to 2012-08-05.It can be contacted at Alma Park Woodway Lane .
Get TANDEM PRINT SOLUTIONS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Tandem Print Solutions Ltd - Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, United Kingdom
Did you know? kompany provides original and official company documents for TANDEM PRINT SOLUTIONS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-11-27) - GAZ2
-
liquidation-compulsory-return-final-meeting (2021-08-27) - WU15
keyboard_arrow_right 2020
-
liquidation-compulsory-winding-up-progress-report (2020-09-21) - WU07
keyboard_arrow_right 2019
-
liquidation-compulsory-removal-of-liquidator-by-court (2019-09-11) - WU14
-
liquidation-compulsory-winding-up-progress-report (2019-09-27) - WU07
keyboard_arrow_right 2018
-
liquidation-change-of-membership-of-creditors-or-liquidation-committee (2018-12-06) - COM2
-
liquidation-compulsory-winding-up-progress-report (2018-09-24) - WU07
-
liquidation-compulsory-winding-up-progress-report (2018-08-20) - WU07
keyboard_arrow_right 2016
-
liquidation-miscellaneous (2016-08-24) - LIQ MISC
keyboard_arrow_right 2015
-
liquidation-in-administration-progress-report-with-brought-down-date (2015-03-05) - 2.24B
-
liquidation-in-administration-change-in-committee-membership (2015-02-18) - 2.27B
-
liquidation-in-administration-progress-report-with-brought-down-date (2015-08-18) - 2.24B
-
liquidation-in-administration-result-creditors-meeting (2015-08-18) - 2.23B
-
liquidation-compulsory-winding-up-order (2015-09-18) - COCOMP
-
liquidation-all-constitution-of-committee (2015-11-24) - F9.4
-
liquidation-compulsory-appointment-liquidator (2015-12-07) - 4.31
keyboard_arrow_right 2014
-
change-of-name-notice (2014-05-01) - CONNOT
-
certificate-change-of-name-company (2014-05-01) - CERTNM
-
liquidation-in-administration-appointment-of-administrator (2014-08-08) - 2.12B
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-11) - AD01
-
termination-director-company-with-name (2014-03-18) - TM01
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2014-10-22) - 2.16B
-
liquidation-in-administration-result-creditors-meeting (2014-10-22) - 2.23B
-
liquidation-in-administration-amended-certificate-of-constitution-creditors-committee (2014-11-06) - 2.26B
-
liquidation-in-administration-proposals (2014-10-01) - 2.17B
-
termination-director-company-with-name (2014-04-16) - TM01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-16) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-06-18) - MR01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-06-27) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-03) - AR01
-
resolution (2012-10-05) - RESOLUTIONS
-
statement-of-companys-objects (2012-10-05) - CC04
-
capital-name-of-class-of-shares (2012-10-12) - SH08
-
accounts-with-accounts-type-total-exemption-small (2012-07-10) - AA
-
change-person-director-company-with-change-date (2012-11-09) - CH01
-
change-registered-office-address-company-with-date-old-address (2012-12-05) - AD01
-
capital-variation-of-rights-attached-to-shares (2012-10-12) - SH10
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-16) - AR01
-
change-person-director-company-with-change-date (2011-08-16) - CH01
-
change-person-director-company-with-change-date (2011-07-11) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-03-11) - AA
-
appoint-person-director-company-with-name (2011-02-23) - AP01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-02-11) - AA
-
change-account-reference-date-company-previous-shortened (2010-02-08) - AA01
keyboard_arrow_right 2009
-
incorporation-company (2009-08-05) - NEWINC
-
legacy (2009-10-14) - MG01