Tandem Print Solutions Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 2, 2013)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
TANDEM SOLUTIONS GROUP LIMITED
Company type
Private Limited Company , Liquidation
Company Number
06982529
Record last updated
Tuesday, July 14, 2015 1:53:17 PM UTC
Official Address
Southfield House Falcon Way Southfields Business Park Bourne East
There are 3 companies registered at this street
Locality
Bourne East
Region
Lincolnshire, England
Postal Code
PE100FF
Sector
Other information technology service activities
Visits
TANDEM PRINT SOLUTIONS LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2013-11 2014-3 2014-4 2014-5 2020-1 2022-12 2024-6 2024-7 2024-8 2025-3 0 1 2
Document Type Doc. Type
Publication date Pub. date
Download link
Notices
Jul 14, 2015
Petitions to wind up
Notices
Sep 25, 2014
Meetings of creditors
Notices
Aug 8, 2014
Appointment of administrators
Registry
May 1, 2014
Company name change
Registry
May 1, 2014
Change of name certificate
Registry
May 1, 2014
Notice of change of name nm01 - resolution
Registry
Apr 16, 2014
Resignation of one Director
Registry
Apr 15, 2014
Resignation of one Company Director and one Director (a man)
Registry
Mar 18, 2014
Resignation of one Sales Director and one Director (a man)
Registry
Mar 18, 2014
Resignation of one Director
Financials
Oct 2, 2013
Annual accounts
Registry
Aug 16, 2013
Annual return
Registry
Jun 18, 2013
Registration of a charge / charge code
Registry
Dec 5, 2012
Change of registered office address
Registry
Nov 9, 2012
Change of particulars for director
Registry
Nov 9, 2012
Change of particulars for director 6982...
Registry
Oct 12, 2012
Notice of particulars of variation of rights attached to shares
Registry
Oct 12, 2012
Notice of name or other designation of class of shares
Registry
Oct 5, 2012
Statement of companies objects
Registry
Oct 5, 2012
Varying share rights and names
Registry
Sep 3, 2012
Annual return
Financials
Jul 10, 2012
Annual accounts
Registry
Jun 27, 2012
Appointment of a man as Director
Registry
Jun 1, 2012
Appointment of a man as Sales Director and Director
Registry
Aug 16, 2011
Annual return
Registry
Aug 16, 2011
Change of particulars for director
Registry
Jul 11, 2011
Change of particulars for director 6982...
Financials
Mar 11, 2011
Annual accounts
Registry
Feb 23, 2011
Appointment of a man as Director
Registry
Sep 6, 2010
Appointment of a man as Director 6982...
Registry
Aug 12, 2010
Annual return
Financials
Feb 11, 2010
Annual accounts
Registry
Feb 8, 2010
Change of accounting reference date
Registry
Oct 14, 2009
Particulars of a mortgage or charge
Registry
Aug 5, 2009
Three appointments: 3 men