TCQ NANOSCIENTIFIC LIMITED

Company Documents

DateDescription
15/02/1315 February 2013 REGISTERED OFFICE CHANGED ON 15/02/2013 FROM
483 CHRISTCHURCH ROAD
BOURNEMOUTH
DORSET
BH1 4AD

View Document

12/11/1212 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/08/2012

View Document

07/09/117 September 2011 STATEMENT OF AFFAIRS/4.19

View Document

07/09/117 September 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/09/117 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES HOLMES / 29/07/2010

View Document

27/06/1127 June 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

27/06/1127 June 2011 SECRETARY'S CHANGE OF PARTICULARS / TRUDIE HOLMES / 29/07/2010

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/06/1018 June 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/05/094 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 SECRETARY'S CHANGE OF PARTICULARS / TRUDIE HOLMES / 14/02/2008

View Document

03/02/093 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HOLMES / 14/02/2008

View Document

28/02/0828 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

03/07/073 July 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

24/01/0724 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 COMPANY NAME CHANGED
TANAGRA HAIR TECHNOLOGY (UK) LIM
ITED
CERTIFICATE ISSUED ON 12/01/07

View Document

09/06/069 June 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM:
M AHMAD & CO., 483 CHRISTCHURCH
ROAD, BOURNEMOUTH
DORSET
BH1 4AD

View Document

13/05/0513 May 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

12/04/0512 April 2005 SECRETARY RESIGNED

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 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