TANGERINE MEDIA CONSULTING LIMITED

Company Documents

DateDescription
02/12/112 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

28/07/0928 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/09 FROM: GISTERED OFFICE CHANGED ON 09/03/2009 FROM 52 HIGH STREET PINNER MIDDLESEX HA5 5PW

View Document

09/03/099 March 2009 SECRETARY'S CHANGE OF PARTICULARS / KATHARINE ROBSON / 01/01/2009

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JARMAN PRICE / 01/01/2009

View Document

05/09/085 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/09/076 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/09/068 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: G OFFICE CHANGED 15/07/04 THE BLUE HOUSE 6 STATION STREET HAMPTON MIDDLESEX TW12 2BX

View Document

01/12/031 December 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: G OFFICE CHANGED 02/06/03 THE BARN WARREN COURT 114 HIGH STREET STEVENAGE OLD TOWN HERTFORDSHIRE SG1 3DW

View Document

07/10/027 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/03/0225 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0225 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/013 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 NEW SECRETARY APPOINTED

View Document

12/09/0012 September 2000 SECRETARY RESIGNED

View Document

11/11/9911 November 1999 NEW SECRETARY APPOINTED

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 SECRETARY RESIGNED

View Document

20/09/9920 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/9920 September 1999 Incorporation

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