• UK
  • TIGER PRINT CONCRETE SOLUTIONS LIMITED - 73 LOWFIELD STREET, DARTFORD, DA1 1HP, United Kingdom

Company Information

Company registration number
07557733
Company Status
CLOSED
Country
United Kingdom
Registered Address
73 LOWFIELD STREET
DARTFORD
DA1 1HP
73 LOWFIELD STREET, DARTFORD, DA1 1HP UK

Management

Managing Directors
CRAIG SMITH
HELEN SMITH
HELEN SMITH
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2011-03-09
Dissolved on
2015-08-04
SIC/NACE
43999 - Other specialised construction activities not elsewhere classified

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2014-12-31
Last Date: 2013-03-31
Last Return Made Up To:
2012-03-09

TIGER PRINT CONCRETE SOLUTIONS LIMITED Company Description

TIGER PRINT CONCRETE SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 07557733. Its current trading status is "closed". It was registered 2011-03-09. It has declared SIC or NACE codes as "43999 - Other specialised construction activities not elsewhere classified". It has 3 directors The latest annual return was filed up to 2012-03-09.It can be contacted at 73 Lowfield Street .
More information

Get TIGER PRINT CONCRETE SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Tiger Print Concrete Solutions Limited - 73 LOWFIELD STREET, DARTFORD, DA1 1HP, United Kingdom

Did you know? kompany provides original and official company documents for TIGER PRINT CONCRETE SOLUTIONS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • FIRST GAZETTE (2015-04-21) - GAZ1

    Add to Cart
     
  • STRUCK OFF AND DISSOLVED (2015-08-04) - GAZ2

    Add to Cart
     
  • 31/03/13 TOTAL EXEMPTION FULL (2014-01-30) - AA

    Add to Cart
     
  • 09/03/14 FULL LIST (2014-04-07) - AR01

    Add to Cart
     
  • 31/03/12 TOTAL EXEMPTION FULL (2013-01-11) - AA

    Add to Cart
     
  • 09/03/13 FULL LIST (2013-04-09) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SMITH / 12/04/2013 (2013-04-15) - CH01

    Add to Cart
     
  • FIRST GAZETTE (2012-07-10) - GAZ1

    Add to Cart
     
  • DISS40 (DISS40(SOAD)) (2012-08-22) - DISS40

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 29/10/2012 FROM (2012-10-29) - AD01

    Add to Cart
     
  • APPOINTMENT TERMINATED, SECRETARY NATIONWIDE SECRETARIAL SERVICES LIMITED (2012-10-29) - TM02

    Add to Cart
     
  • DIRECTOR APPOINTED HELEN SMITH (2012-10-30) - AP01

    Add to Cart
     
  • 09/03/12 FULL LIST (2012-10-30) - AR01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2011-03-09) - NEWINC

    Add to Cart
     
  • DIRECTOR APPOINTED CRAIG SMITH (2011-03-17) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR KERRY BRETT (2011-03-17) - TM01

    Add to Cart
     

expand_less