TANG MAKE CONSULTANCY LIMITED

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

27/01/2327 January 2023 Application to strike the company off the register

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-22 with updates

View Document

17/02/2117 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/10/2029 October 2020 CURREXT FROM 30/09/2020 TO 31/10/2020

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES

View Document

21/09/2021 September 2020 CESSATION OF ANDREW TURNER AS A PSC

View Document

27/12/1927 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

24/12/1924 December 2019 17/12/19 STATEMENT OF CAPITAL GBP 500

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW TURNER

View Document

09/11/199 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

09/01/199 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

07/12/187 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/12/174 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW TURNER

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MR MARK TURNER / 08/02/2017

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR ANDREW TURNER

View Document

08/02/178 February 2017 08/02/17 STATEMENT OF CAPITAL GBP 1000

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/03/1631 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/10/1315 October 2013 SAIL ADDRESS CHANGED FROM: 46 BRYNWOOD DRIVE BUCKLEY CLWYD CH7 2BU WALES

View Document

15/10/1315 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

15/10/1315 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM OFFICE 6 - BRIDGE HOUSE STATION ROAD ROSSETT WREXHAM CLWYD LL12 0HE WALES

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW TURNER

View Document

09/01/139 January 2013 29/10/12 STATEMENT OF CAPITAL GBP 1000

View Document

09/01/139 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

08/10/128 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

08/10/128 October 2012 SAIL ADDRESS CHANGED FROM: 46 UWCH Y NANT MYNYDD ISA MOLD CLWYD CH7 6YP WALES

View Document

01/10/121 October 2012 COMPANY NAME CHANGED TENDER DYNAMICS LIMITED CERTIFICATE ISSUED ON 01/10/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 46 UWCH Y NANT MYNYDD ISA MOLD FLINTSHIRE CH7 6YP WALES

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED MR MARK TURNER

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, SECRETARY DEBORAH TURNER

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR DEBORAH TURNER

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/10/113 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 63 REGENT STREET WREXHAM NORTH WALES LL11 1PF

View Document

29/09/1029 September 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE TURNER / 22/09/2010

View Document

29/09/1029 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/09/1028 September 2010 SAIL ADDRESS CREATED

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANNE TURNER / 22/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TURNER / 22/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE TURNER / 22/09/2010

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/10/0930 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM THE PODIUM AMBROSE LLOYD CENTRE MOLD FLINTSHIRE CH7 1NP

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

04/11/074 November 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

22/09/0622 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/0622 September 2006 SECRETARY RESIGNED

View Document


More Company Information