TANGIC LIMITED

Company Documents

DateDescription
06/02/136 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/03/1223 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/03/1117 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL PETER WALSH / 01/10/2009

View Document

24/03/1024 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/09 FROM: GISTERED OFFICE CHANGED ON 16/04/2009 FROM 3 SCEPTRE HOUSE HORNBEAM SQUARE NORTH HORNBEAM PARK, HARROGATE NORTH YORKSHIRE HG2 8PB

View Document

16/04/0916 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 REGISTERED OFFICE CHANGED ON 08/02/07 FROM: G OFFICE CHANGED 08/02/07 3 REGENT PARADE HARROGATE N YORKS HG1 5AN

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

09/02/019 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 NEW SECRETARY APPOINTED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 SECRETARY RESIGNED

View Document

24/11/9924 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

06/02/996 February 1999 RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

07/02/977 February 1997 RETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

29/05/9629 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9618 February 1996 RETURN MADE UP TO 02/02/96; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

30/05/9530 May 1995 RETURN MADE UP TO 02/02/95; FULL LIST OF MEMBERS

View Document

23/03/9423 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/03/9416 March 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/9416 March 1994 NEW DIRECTOR APPOINTED

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

16/03/9416 March 1994 SECRETARY RESIGNED

View Document

16/03/9416 March 1994 REGISTERED OFFICE CHANGED ON 16/03/94 FROM: G OFFICE CHANGED 16/03/94 12 YORK PLACE LEEDS LS1 2DS

View Document

02/02/942 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/942 February 1994 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