TAMARIX CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
22/04/1422 April 2014 | Final Gazette dissolved via compulsory strike-off |
07/01/147 January 2014 | First Gazette notice for voluntary strike-off |
21/06/1321 June 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
21/06/1321 June 2013 | Compulsory strike-off action has been suspended |
16/04/1316 April 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
16/04/1316 April 2013 | First Gazette notice for voluntary strike-off |
14/08/1214 August 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
14/08/1214 August 2012 | Compulsory strike-off action has been suspended |
31/07/1231 July 2012 | FIRST GAZETTE |
31/07/1231 July 2012 | First Gazette notice for compulsory strike-off |
15/06/1115 June 2011 | Termination of appointment of Carol Gysin as a secretary |
15/06/1115 June 2011 | APPOINTMENT TERMINATED, SECRETARY CAROL GYSIN |
23/05/1123 May 2011 | REGISTERED OFFICE CHANGED ON 23/05/2011 FROM ST JOHNS INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WS |
23/05/1123 May 2011 | Registered office address changed from St Johns Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS on 2011-05-23 |
01/02/111 February 2011 | FIRST GAZETTE |
01/02/111 February 2011 | First Gazette notice for compulsory strike-off |
16/11/1016 November 2010 | Termination of appointment of Carol Gysin as a secretary |
16/11/1016 November 2010 | APPOINTMENT TERMINATED, SECRETARY CAROL GYSIN |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
25/06/1025 June 2010 | Total exemption small company accounts made up to 2009-03-31 |
11/05/1011 May 2010 | First Gazette notice for compulsory strike-off |
11/05/1011 May 2010 | FIRST GAZETTE |
16/11/0916 November 2009 | 04/09/09 NO CHANGES |
16/11/0916 November 2009 | Annual return made up to 2009-09-04 |
06/02/096 February 2009 | Total exemption small company accounts made up to 2008-03-31 |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/12/083 December 2008 | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS |
03/12/083 December 2008 | |
04/02/084 February 2008 | Total exemption small company accounts made up to 2007-03-31 |
04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
10/09/0710 September 2007 | |
10/09/0710 September 2007 | RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS |
01/02/071 February 2007 | Total exemption small company accounts made up to 2006-03-31 |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/09/0612 September 2006 | RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/01/0620 January 2006 | |
20/01/0620 January 2006 | DIRECTOR RESIGNED |
14/12/0514 December 2005 | DIRECTOR RESIGNED |
09/09/059 September 2005 | |
09/09/059 September 2005 | RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS |
18/01/0518 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/01/0518 January 2005 | Total exemption small company accounts made up to 2004-03-31 |
01/10/041 October 2004 | RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS |
16/01/0416 January 2004 | Total exemption small company accounts made up to 2003-03-31 |
16/01/0416 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
09/09/039 September 2003 | RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS |
02/07/032 July 2003 | DIRECTOR'S PARTICULARS CHANGED |
02/07/032 July 2003 | |
01/07/031 July 2003 | NEW SECRETARY APPOINTED |
01/07/031 July 2003 | |
01/07/031 July 2003 | SECRETARY RESIGNED |
01/07/031 July 2003 | |
08/02/038 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
25/09/0225 September 2002 | ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02 |
25/09/0225 September 2002 | |
09/09/029 September 2002 | |
09/09/029 September 2002 | RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS |
16/11/0116 November 2001 | |
16/11/0116 November 2001 | REGISTERED OFFICE CHANGED ON 16/11/01 FROM: COMPASS HOUSE CHIVERS WAY HISTON CAMBRIDGE CB4 9AD |
16/11/0116 November 2001 | NEW DIRECTOR APPOINTED |
16/11/0116 November 2001 | NEW DIRECTOR APPOINTED |
16/11/0116 November 2001 | |
17/10/0117 October 2001 | |
16/10/0116 October 2001 | COMPANY NAME CHANGED AJM SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/10/01 |
06/09/016 September 2001 | |
06/09/016 September 2001 | DIRECTOR RESIGNED |
06/09/016 September 2001 | SECRETARY RESIGNED |
06/09/016 September 2001 | |
06/09/016 September 2001 | |
06/09/016 September 2001 | NEW DIRECTOR APPOINTED |
06/09/016 September 2001 | NEW SECRETARY APPOINTED |
06/09/016 September 2001 | REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
06/09/016 September 2001 | |
06/09/016 September 2001 | |
30/08/0130 August 2001 | COMPANY NAME CHANGED CHAINLEAF LIMITED CERTIFICATE ISSUED ON 30/08/01 |
07/08/017 August 2001 | 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