TANVALLEY & ANAGHLONE PROJECT

Company Documents

DateDescription
17/01/2517 January 2025 Order of court to wind up

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/09/2128 September 2021 Appointment of Mr Mark Harold Hillis as a director on 2020-12-01

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR TREVOR SAMUEL ADAMS

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

27/02/1627 February 2016 DISS40 (DISS40(SOAD))

View Document

26/02/1626 February 2016 27/11/15 NO MEMBER LIST

View Document

23/02/1623 February 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

21/01/1521 January 2015 27/11/14 NO MEMBER LIST

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR SAMUEL SMYTH

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR WILLIAM JAMES RIDDELL

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES ADAMS

View Document

14/10/1414 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6216780001

View Document

27/11/1327 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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