TANGENT XYX LIMITED

Company Documents

DateDescription
31/01/1231 January 2012 SUB-DIVISION 22/12/11

View Document

12/01/1212 January 2012 SUB DIV 2500 ORD SHARES �1 TO 1 ORD A OF 509 AND 1 B ORD SHARE OF 50P 22/12/2011

View Document

11/01/1211 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008369,00009316

View Document

11/01/1211 January 2012 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 37A CHURCH ROAD TIPTREE ESSEX CO5 0SU

View Document

11/01/1211 January 2012 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

22/12/1122 December 2011 COMPANY NAME CHANGED PAYNE HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/12/11

View Document

11/11/1111 November 2011 05/05/11 FULL LIST AMEND

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES PAYNE / 01/05/2010

View Document

01/04/101 April 2010 SECRETARY APPOINTED MS TRACEY PAYNE

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, SECRETARY PAUL RUSCOE

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 SECRETARY RESIGNED

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED

View Document

05/06/075 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 COMPANY NAME CHANGED PAYNE & REGAN HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/05/05

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/09/0410 September 2004 � IC 5000/2500 31/07/04 � SR 2500@1=2500

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

15/12/0315 December 2003 SECRETARY RESIGNED

View Document

15/12/0315 December 2003 NEW SECRETARY APPOINTED

View Document

27/05/0327 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/02/0318 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

18/12/0218 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/0218 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0221 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 21/06/02

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/04/00

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 NEW SECRETARY APPOINTED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 REGISTERED OFFICE CHANGED ON 22/06/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/06/9922 June 1999 SECRETARY RESIGNED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

17/05/9917 May 1999 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