TANGIBLE SERVICES LIMITED

Company Documents

DateDescription
25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/08/144 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/08/1323 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/08/1224 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MC GIBBON

View Document

10/08/1110 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM WOODCROFT HOUSE CROW HILL DRIVE MANSFIELD NOTTINGHAMSHIRE NG19 7AE

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/08/102 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

04/08/094 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 PREVEXT FROM 30/09/2008 TO 31/12/2008

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/08/072 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

25/07/9725 July 1997 REGISTERED OFFICE CHANGED ON 25/07/97 FROM: G OFFICE CHANGED 25/07/97 WOODCROFT HOUSE CROW HILL DRIVE MANSFIELD NOTTINGHAMSHIRE NG19 7AE

View Document

21/01/9721 January 1997 ADOPT MEM AND ARTS 03/01/97

View Document

15/11/9615 November 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/09/97

View Document

22/10/9622 October 1996 � NC 100/50000 12/09/96

View Document

22/10/9622 October 1996 ALTER MEM AND ARTS 12/09/96

View Document

22/10/9622 October 1996 NC INC ALREADY ADJUSTED 12/09/96

View Document

22/10/9622 October 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/09/96

View Document

22/10/9622 October 1996 ACQUIRE SHARES 12/09/96

View Document

02/10/962 October 1996 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 REGISTERED OFFICE CHANGED ON 02/10/96 FROM: G OFFICE CHANGED 02/10/96 43A WHITCHURCH ROAD CARDIFF CF4 3JN

View Document

02/10/962 October 1996 SECRETARY RESIGNED

View Document

02/10/962 October 1996 DIRECTOR RESIGNED

View Document

25/09/9625 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/962 September 1996 ALTER MEM AND ARTS 27/08/96

View Document

30/07/9630 July 1996 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