TANNERS TO GO LIMITED

Company Documents

DateDescription
21/03/1421 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

04/03/144 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

27/03/1327 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

07/04/117 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

28/03/1128 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL TANNER / 24/01/2011

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD TANNER / 01/03/2011

View Document

28/03/1128 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL TANNER / 01/03/2011

View Document

19/03/1019 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM
BANK CHAMBERS
HIGH STREET
CRANBROOK
KENT
TN17 3EG

View Document

17/03/0917 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TANNER / 01/03/2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM:
SUITE 18, SHEARWAY BUSINESS PARK
SHEARWAY ROAD
FOLKESTONE
KENT CT19 4RH

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 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