TIGERTAIL TRADING LTD

Company Documents

DateDescription
07/06/117 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/02/1122 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/08/1014 August 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/07/1020 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/07/1012 July 2010 APPLICATION FOR STRIKING-OFF

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/02/1017 February 2010 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAMILLA ANN NOWELL / 26/01/2010

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / CAMILLA ANN NOWELL / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JAMES ALEXANDER NOWELL / 26/01/2010

View Document

05/01/105 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/08 FROM: GISTERED OFFICE CHANGED ON 07/10/2008 FROM GROVE LODGE GROVE ROAD BROCKDISH DISS NORFOLK IP21 4JP

View Document

06/08/086 August 2008 RETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: G OFFICE CHANGED 13/02/08 8 HIGH STREET HEATHFIELD EAST SUSSEX TN21 8LS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 COMPANY NAME CHANGED TIGERTAIL PRODUCTIONS LTD CERTIFICATE ISSUED ON 11/01/07

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/05/0531 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 SECRETARY RESIGNED

View Document

19/12/0319 December 2003 NEW SECRETARY APPOINTED

View Document

19/12/0319 December 2003 REGISTERED OFFICE CHANGED ON 19/12/03 FROM: G OFFICE CHANGED 19/12/03 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

18/12/0318 December 2003 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