TARRANT SCS LIMITED

Company Documents

DateDescription
05/12/115 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/09/115 September 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

05/09/115 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2011:LIQ. CASE NO.1

View Document

15/03/1115 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2011:LIQ. CASE NO.1

View Document

11/03/1011 March 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

11/03/1011 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009301

View Document

11/03/1011 March 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM HUNSTON WORKS SOUTHOVER WAY HUNSTON CHICHESTER WEST SUSSEX PO20 6NY

View Document

23/12/0923 December 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/11/0924 November 2009 FIRST GAZETTE

View Document

16/12/0816 December 2008 RETURN MADE UP TO 17/09/08; NO CHANGE OF MEMBERS

View Document

04/02/084 February 2008 RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: G OFFICE CHANGED 11/04/05 1ST FLOOR VICTORIA COURT ST PANCRAS CHICHESTER WEST SUSSEX PO19 7GD

View Document

05/10/045 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/02/0420 February 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 REGISTERED OFFICE CHANGED ON 05/09/03 FROM: G OFFICE CHANGED 05/09/03 87 LONDON ROAD COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8XB

View Document

12/05/0312 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

17/08/0117 August 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/09/0028 September 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 NEW SECRETARY APPOINTED

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 SECRETARY RESIGNED

View Document

17/09/9917 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/9917 September 1999 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