TANG DESIGN LIMITED

Company Documents

DateDescription
03/03/113 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008744

View Document

03/03/113 March 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

03/03/113 March 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 38-42 NEWPORT STREET SWINDON WILTSHIRE SN1 3DR

View Document

21/08/1021 August 2010 DISS40 (DISS40(SOAD))

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/07/102 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

18/03/1018 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

29/09/0829 September 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/08/077 August 2007 FIRST GAZETTE

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

04/04/064 April 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/05/0517 May 2005 � NC 1000/1001 21/10/0

View Document

17/05/0517 May 2005 NC INC ALREADY ADJUSTED 21/10/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 REGISTERED OFFICE CHANGED ON 26/01/04 FROM: G OFFICE CHANGED 26/01/04 139B HIGH STREET WOOTTON BASSETT SWINDON WILTSHIRE SN4 7AY

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: G OFFICE CHANGED 29/02/00 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

29/02/0029 February 2000 SECRETARY RESIGNED

View Document

22/02/0022 February 2000 Incorporation

View Document

22/02/0022 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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