TAMARIX CONSULTING LIMITED

Company Documents

DateDescription
22/04/1422 April 2014 Final Gazette dissolved via compulsory strike-off

View Document

07/01/147 January 2014 First Gazette notice for voluntary strike-off

View Document

21/06/1321 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/06/1321 June 2013 Compulsory strike-off action has been suspended

View Document

16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1316 April 2013 First Gazette notice for voluntary strike-off

View Document

14/08/1214 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/08/1214 August 2012 Compulsory strike-off action has been suspended

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

31/07/1231 July 2012 First Gazette notice for compulsory strike-off

View Document

15/06/1115 June 2011 Termination of appointment of Carol Gysin as a secretary

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, SECRETARY CAROL GYSIN

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM
ST JOHNS INNOVATION CENTRE
COWLEY ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB4 0WS

View Document

23/05/1123 May 2011 Registered office address changed from St Johns Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS on 2011-05-23

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

01/02/111 February 2011 First Gazette notice for compulsory strike-off

View Document

16/11/1016 November 2010 Termination of appointment of Carol Gysin as a secretary

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY CAROL GYSIN

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/06/1025 June 2010 Total exemption small company accounts made up to 2009-03-31

View Document

11/05/1011 May 2010 First Gazette notice for compulsory strike-off

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

16/11/0916 November 2009 04/09/09 NO CHANGES

View Document

16/11/0916 November 2009 Annual return made up to 2009-09-04

View Document

06/02/096 February 2009 Total exemption small company accounts made up to 2008-03-31

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008

View Document

04/02/084 February 2008 Total exemption small company accounts made up to 2007-03-31

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/09/0710 September 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 Total exemption small company accounts made up to 2006-03-31

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/01/0620 January 2006

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005

View Document

09/09/059 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/01/0518 January 2005 Total exemption small company accounts made up to 2004-03-31

View Document

01/10/041 October 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 Total exemption small company accounts made up to 2003-03-31

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/032 July 2003

View Document

01/07/031 July 2003 NEW SECRETARY APPOINTED

View Document

01/07/031 July 2003

View Document

01/07/031 July 2003 SECRETARY RESIGNED

View Document

01/07/031 July 2003

View Document

08/02/038 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/09/0225 September 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

25/09/0225 September 2002

View Document

09/09/029 September 2002

View Document

09/09/029 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001

View Document

16/11/0116 November 2001 REGISTERED OFFICE CHANGED ON 16/11/01 FROM:
COMPASS HOUSE
CHIVERS WAY
HISTON
CAMBRIDGE CB4 9AD

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001

View Document

17/10/0117 October 2001

View Document

16/10/0116 October 2001 COMPANY NAME CHANGED
AJM SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 16/10/01

View Document

06/09/016 September 2001

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 SECRETARY RESIGNED

View Document

06/09/016 September 2001

View Document

06/09/016 September 2001

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 NEW SECRETARY APPOINTED

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

06/09/016 September 2001

View Document

06/09/016 September 2001

View Document

30/08/0130 August 2001 COMPANY NAME CHANGED
CHAINLEAF LIMITED
CERTIFICATE ISSUED ON 30/08/01

View Document

07/08/017 August 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information