TANGENT SOLUTIONS LIMITED

Company Documents

DateDescription
12/11/0512 November 2005 DISSOLVED

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: UNIT 4 RIVERMEAD DRIVE RIVERMEAD INDUSTRIAL ESTATE SWINDON WILTSHIRE SN5 7EX

View Document

12/08/0512 August 2005 ADMINISTRATORS PROGRESS REPORT

View Document

12/08/0512 August 2005 ADMINISTRATION TO DISSOLUTION

View Document

15/02/0515 February 2005 ADMINISTRATORS PROGRESS REPORT

View Document

21/01/0521 January 2005 RESULT OF MEETING OF CREDITORS

View Document

09/09/049 September 2004 APPOINTMENT OF ADMINISTRATOR

View Document

05/08/045 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

22/07/0222 July 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

05/12/015 December 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

14/11/0014 November 2000 NC INC ALREADY ADJUSTED 03/11/00

View Document

14/11/0014 November 2000 � NC 125100/125125 03/11

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: UNIT 4 RIVERMEAD DRIVE RIVERMEAD INDUSTRIAL ESTATE SWINDON WILTSHIRE SN5 7EX

View Document

14/11/0014 November 2000 � NC 125100/125125 03/11/00 AUTH ALLOT OF SECURITY 03/11/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 09/11/00

View Document

10/03/0010 March 2000 NC INC ALREADY ADJUSTED 07/02/00

View Document

10/03/0010 March 2000 � NC 100100/125100 07/02/00 AUTH ALLOT OF SECURITY 07/02/00

View Document

10/03/0010 March 2000 � NC 100100/125100 07/02

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 NC INC ALREADY ADJUSTED 25/08/99 AUTH ALLOT OF SECURITY 25/08/99 NC INC ALREADY ADJUSTED 25/08/99 AUTH ALLOT OF SECURITY 25/08/99

View Document

14/01/0014 January 2000 NC INC ALREADY ADJUSTED 25/08/99

View Document

14/01/0014 January 2000 NC INC ALREADY ADJUSTED 25/08/99

View Document

14/01/0014 January 2000 � NC 100/100100 25/08/99

View Document

17/11/9917 November 1999 NEW SECRETARY APPOINTED

View Document

17/11/9917 November 1999 SECRETARY RESIGNED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

29/06/9829 June 1998 RETURN MADE UP TO 17/10/95; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 RETURN MADE UP TO 17/10/96; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

07/03/977 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

12/04/9612 April 1996 REGISTERED OFFICE CHANGED ON 12/04/96 FROM: 11 KINGSMEAD SQUARE BATH AVON BA1 2AB

View Document

17/02/9617 February 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

13/11/9513 November 1995 S366A DISP HOLDING AGM 25/07/95 S252 DISP LAYING ACC 25/07/95 S386 DISP APP AUDS 25/07/95

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

07/02/957 February 1995 RETURN MADE UP TO 17/10/94; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/02/957 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/09/9430 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/9423 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 17/10/93; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/9329 January 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

18/11/9218 November 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/11/9218 November 1992 17/10/92 FULL LIST NOF

View Document

18/12/9118 December 1991 NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991 NEW SECRETARY APPOINTED

View Document

17/10/9117 October 1991 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