TUNGSTEN NETWORK FINANCE LIMITED

Company Documents

DateDescription
09/08/249 August 2024 Final Gazette dissolved following liquidation

View Document

09/05/249 May 2024 Return of final meeting in a members' voluntary winding up

View Document

08/04/248 April 2024 Liquidators' statement of receipts and payments to 2024-02-20

View Document

21/08/2321 August 2023 Appointment of a voluntary liquidator

View Document

21/08/2321 August 2023 Resignation of a liquidator

View Document

06/03/236 March 2023 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

View Document

06/03/236 March 2023 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA

View Document

02/03/232 March 2023 Appointment of a voluntary liquidator

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Resolutions

View Document

02/03/232 March 2023 Registered office address changed from Leaf a, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom to No.1 Colmore Square Birmingham B4 6HQ on 2023-03-02

View Document

02/03/232 March 2023 Declaration of solvency

View Document

22/09/2222 September 2022 Change of details for Tungsten Corporation Plc as a person with significant control on 2022-09-15

View Document

15/09/2215 September 2022 Registered office address changed from Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL to Leaf a, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ on 2022-09-15

View Document

06/05/226 May 2022 Full accounts made up to 2021-04-30

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WILLIAMS / 14/02/2019

View Document

26/10/1826 October 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

14/11/1714 November 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

05/10/165 October 2016 SECRETARY APPOINTED MR PATRICK THOMAS CLARK

View Document

20/05/1620 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR LINCOLN JOPP

View Document

26/02/1626 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

07/11/157 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOWRIE

View Document

13/05/1513 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BELKIN

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN LOWRIE

View Document

22/04/1422 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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