TANGERINE MOUSE LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/05/1331 May 2013 APPLICATION FOR STRIKING-OFF

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/05/1118 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 25 MALVERN PARK AVENUE SOLIHULL WEST MIDLANDS B91 3EA ENGLAND

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MEHDI / 30/06/2010

View Document

11/08/1011 August 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

26/06/0826 June 2008 Appointment Terminate, Secretary Ian West Logged Form

View Document

26/06/0826 June 2008 PREVEXT FROM 30/04/2008 TO 31/05/2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/08 FROM: 4A NAILSWORTH ROAD DORRIDGE SOLIHULL WEST MIDLANDS B93 8NS

View Document

11/06/0811 June 2008 SECRETARY RESIGNED IAN WEST

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

22/11/0722 November 2007 NEW SECRETARY APPOINTED

View Document

22/11/0722 November 2007 SECRETARY RESIGNED

View Document

03/07/073 July 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 � NC 100/100000 19/04

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM: MARLBOROUGH HOUSE 679 WARWICK ROAD SOLIHULL WEST MIDLANDS B91 3DA

View Document

31/05/0631 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 REGISTERED OFFICE CHANGED ON 24/04/06 FROM: 2 AUSTREY CLOSE KNOWLE SOLIHULL WEST MIDLANDS B93 9JE

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/06/0512 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/04/0430 April 2004 Incorporation

View Document

30/04/0430 April 2004 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