EXTANGENT LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewLiquidators' statement of receipts and payments to 2025-08-20

View Document

03/03/253 March 2025 Liquidators' statement of receipts and payments to 2025-02-20

View Document

08/03/248 March 2024 Liquidators' statement of receipts and payments to 2024-02-20

View Document

31/08/2331 August 2023 Liquidators' statement of receipts and payments to 2023-08-20

View Document

14/03/2314 March 2023 Liquidators' statement of receipts and payments to 2023-02-20

View Document

03/03/223 March 2022 Liquidators' statement of receipts and payments to 2022-02-20

View Document

02/09/132 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2013

View Document

15/03/1315 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2013

View Document

24/08/1224 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2012

View Document

23/03/1223 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2012

View Document

23/09/1123 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2011

View Document

07/04/117 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2011

View Document

22/12/1022 December 2010 NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR

View Document

22/12/1022 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM
THE PARAGON COUNTERSLIP
BRISTOL
BS1 6BX

View Document

27/08/1027 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2010

View Document

31/03/1031 March 2010 SUBDIVISION 24/03/2010

View Document

31/03/1031 March 2010 SUB-DIVISION
24/03/10

View Document

24/02/1024 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2010

View Document

24/02/1024 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2009

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM
C/O THRING TOWNSEND LEE
& PEMBERTONS
SAINT BARTHOLOMEWS LEWINS MEAD
BRISTOL
BS1 2NH

View Document

26/02/0926 February 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2009

View Document

28/08/0828 August 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2008

View Document

26/02/0826 February 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2008

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM:
C/O LAYTONS
FOURTH FLOOR SAINT BARTHOLOMEWS
HOU, BRISTOL
AVON BS1 2NH

View Document

30/08/0730 August 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/02/0727 February 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/08/0630 August 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/02/0623 February 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/08/0525 August 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/02/0525 February 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/08/0428 August 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/07/0421 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/0425 February 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/09/033 September 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

25/02/0325 February 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/03/025 March 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/10/0117 October 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/03/019 March 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/03/002 March 2000 REGISTERED OFFICE CHANGED ON 02/03/00 FROM:
7,WOLSEY ROAD,
EAST MOLESEY,
SURREY.

View Document

29/02/0029 February 2000 APPOINTMENT OF LIQUIDATOR

View Document

29/02/0029 February 2000 DECLARATION OF SOLVENCY

View Document

29/02/0029 February 2000 SPECIAL RESOLUTION TO WIND UP

View Document

08/02/008 February 2000 COMPANY NAME CHANGED
TANGENT LIMITED
CERTIFICATE ISSUED ON 09/02/00

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/06/9925 June 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/04/9829 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/04/9724 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

07/10/967 October 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/967 October 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/04/9523 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/11/9411 November 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9411 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9418 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

17/02/9417 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

30/04/9330 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/04/9230 April 1992 ALTER MEM AND ARTS 30/03/92

View Document

30/04/9230 April 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/04/9213 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

13/04/9213 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

13/04/9213 April 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/9213 April 1992 REGISTERED OFFICE CHANGED ON 13/04/92

View Document

13/04/9213 April 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/04/9213 April 1992 NC INC ALREADY ADJUSTED
30/03/92

View Document

13/04/9213 April 1992 DIRECTOR RESIGNED

View Document

13/04/9213 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/04/9213 April 1992 NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 COMPANY NAME CHANGED
WOLSEYHEATH LIMITED
CERTIFICATE ISSUED ON 10/04/92

View Document

12/03/9212 March 1992 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/06/9110 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

10/06/9110 June 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

10/06/9110 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

10/06/9110 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

10/06/9110 June 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/8713 November 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

03/11/873 November 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/87

View Document

08/09/868 September 1986 RETURN MADE UP TO 16/07/86; FULL LIST OF MEMBERS

View Document

29/07/8629 July 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/86

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