TANGERINE ART LIMITED

Company Documents

DateDescription
31/01/1231 January 2012 STRUCK OFF AND DISSOLVED

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/09/1017 September 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL MICHAEL IBSEN / 09/06/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/07/0926 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

02/08/062 August 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

09/01/029 January 2002 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 NEW SECRETARY APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 REGISTERED OFFICE CHANGED ON 14/06/00 FROM: G OFFICE CHANGED 14/06/00 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 SECRETARY RESIGNED

View Document

09/06/009 June 2000 Incorporation

View Document

09/06/009 June 2000 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