TIGERTECH CONSULTANCY LTD

Company Documents

DateDescription
28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 8 THE WARINGS TINGLEY WAKEFIELD WF3 1FN UNITED KINGDOM

View Document

22/01/1922 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

22/01/1922 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

22/01/1922 January 2019 RESOLUTION INSOLVENCY:EMPOWERMENT OF LIQUIDATOR

View Document

22/01/1922 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

15/02/1815 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MR TAJ SHAHI / 06/04/2016

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TAJINDERPAL SINGH SHAHI / 20/06/2016

View Document

20/06/1620 June 2016 SECRETARY'S CHANGE OF PARTICULARS / BALJIT KAUR NAHAL / 20/06/2016

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 7 KENSINGTON FOLD TINGLEY WAKEFIELD WEST YORKSHIRE WF3 1FH

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/08/153 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

22/06/1522 June 2015 01/10/14 STATEMENT OF CAPITAL GBP 166

View Document

18/06/1518 June 2015 SECRETARY APPOINTED BALJIT KAUR NAHAL

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TAJINDERPAL SINGH SHAHI / 15/08/2013

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/08/1414 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 4 WESTWOOD CLOSE MORLEY LEEDS UK LS27 9HP UNITED KINGDOM

View Document

01/08/131 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/08/1120 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/08/103 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TAJINDERPAL SINGH SHAHI / 27/07/2010

View Document

13/10/0913 October 2009 CURREXT FROM 31/07/2010 TO 30/09/2010

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED SECRETARY SUMINDER SHAHI

View Document

27/07/0927 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information