TANDEM SOFTWARE GROUP LIMITED

Company Documents

DateDescription
17/06/1117 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/03/1117 March 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

17/02/1117 February 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/09/2010:LIQ. CASE NO.1

View Document

19/08/1019 August 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

27/04/1027 April 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/03/2010:LIQ. CASE NO.1

View Document

16/02/1016 February 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/09 FROM: GISTERED OFFICE CHANGED ON 30/09/2009 FROM TOP FLOOR SOUTHFIELD HOUSE SOUTHFIELD BUSINESS PARK FALCON WAY BOURNE LINCS PE10 0FF

View Document

21/09/0921 September 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009291,00009252

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 DIRECTOR APPOINTED MICHAEL FORSTER

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: G OFFICE CHANGED 29/08/07 CROWN WALK WEST STREET BOURNE LINCOLNSHIRE PE10 9NE

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 20/06/07; CHANGE OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0427 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/06/036 June 2003 NEW SECRETARY APPOINTED

View Document

06/06/036 June 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED

View Document

23/05/0223 May 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/04/0020 April 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

30/07/9930 July 1999 NC INC ALREADY ADJUSTED 13/07/99

View Document

30/07/9930 July 1999 � NC 1000/11000 13/07/99

View Document

17/03/9917 March 1999 ADOPT MEM AND ARTS 08/03/99

View Document

17/03/9917 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9917 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 VARYING SHARE RIGHTS AND NAMES 08/03/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 SECRETARY RESIGNED

View Document

20/02/9820 February 1998 REGISTERED OFFICE CHANGED ON 20/02/98 FROM: G OFFICE CHANGED 20/02/98 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

20/02/9820 February 1998 SECRETARY RESIGNED

View Document

20/02/9820 February 1998 NEW SECRETARY APPOINTED

View Document

24/12/9724 December 1997 Incorporation

View Document

24/12/9724 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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