NEALE TANNER FINANCE CO.LIMITED

Company Documents

DateDescription
17/10/1317 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/07/1317 July 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

19/04/1319 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/03/2013

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM
THORNLANDS STAPLE CROSS
HOCKWORTHY
WELLINGTON
SOMERSET
TA21 0NJ

View Document

20/03/1220 March 2012 DECLARATION OF SOLVENCY

View Document

20/03/1220 March 2012 SPECIAL RESOLUTION TO WIND UP

View Document

20/03/1220 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/07/1122 July 2011 ORDER OF COURT - RESTORATION

View Document

04/06/084 June 2008 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/0826 February 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 APPLICATION FOR STRIKING-OFF

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 NEW SECRETARY APPOINTED

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/01/023 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 REGISTERED OFFICE CHANGED ON 02/12/96 FROM:
18 BADMINTON ROAD, DOWNEND, BRISTOL, BS16 6BQ

View Document

31/01/9631 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/01/9525 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/01/9525 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

21/12/9421 December 1994 REGISTERED OFFICE CHANGED ON 21/12/94 FROM:
50 HIGH STREET, STAPLE HILL, BRISTOL, BS16 5HW

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/02/949 February 1994

View Document

09/02/949 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993

View Document

28/01/9328 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/01/9328 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992

View Document

04/02/924 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

06/01/926 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

06/01/926 January 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/01/926 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

26/06/9126 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

26/06/9126 June 1991

View Document

18/01/9118 January 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/03/899 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/04/8827 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

18/03/8718 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/10/8617 October 1986 REGISTERED OFFICE CHANGED ON 17/10/86 FROM:
THE PADDLOCK, WEBBINGTON, NR AXBRIDE, SOMERSET

View Document

17/09/8617 September 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company