TANGIBLE DELIVERY LTD

Company Documents

DateDescription
18/06/1318 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/04/132 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1321 February 2013 APPLICATION FOR STRIKING-OFF

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM
2ND FLOOR
145-157 ST JOHN STREET
LONDON
EC1V 4PY
ENGLAND

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/03/1217 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR PAUL ANTHONY HENNESSY

View Document

12/11/1112 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANGELA WARREN

View Document

02/04/112 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MISS ANGELA JANE WARREN

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD

View Document

08/03/108 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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