TINDERBOX RESEARCH LIMITED
Company Documents
Date | Description |
---|---|
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | REGISTERED OFFICE CHANGED ON 11/03/2014 FROM C/O IAN MURRAY & CO 18 POPLAR ROAD NEW DENHAM UXBRIDGE MIDDLESEX UB9 4AW |
07/01/147 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/01/134 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/01/123 January 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/01/117 January 2011 | Annual return made up to 18 December 2010 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID MILLS / 19/12/2009 |
21/12/0921 December 2009 | Annual return made up to 18 December 2009 with full list of shareholders |
23/09/0923 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/12/0822 December 2008 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
09/09/089 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/12/0721 December 2007 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
18/08/0718 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/12/0619 December 2006 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
08/09/068 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/12/0519 December 2005 | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
22/06/0522 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/06/0522 June 2005 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
29/03/0529 March 2005 | REGISTERED OFFICE CHANGED ON 29/03/05 FROM: 21 NAPIER PLACE LONDON W14 8LG |
23/12/0423 December 2004 | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
20/01/0420 January 2004 | NEW DIRECTOR APPOINTED |
20/01/0420 January 2004 | NEW SECRETARY APPOINTED |
22/12/0322 December 2003 | DIRECTOR RESIGNED |
22/12/0322 December 2003 | SECRETARY RESIGNED |
18/12/0318 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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