TANGERINE TILES LIMITED

Company Documents

DateDescription
25/04/1325 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/01/1330 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2013

View Document

25/01/1325 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/09/1228 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2012

View Document

28/03/1228 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2012

View Document

27/09/1127 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2011

View Document

19/04/1119 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2011

View Document

12/10/1012 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/09/2010

View Document

22/09/0922 September 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/09/0922 September 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/09/0922 September 2009 STATEMENT OF AFFAIRS/4.19

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM
CERAMIC HOUSE
21 SHORT STREET DICKENS HEATH
SOLIHULL
WEST MIDLANDS
B90 1TG

View Document

04/08/094 August 2009 DISS40 (DISS40(SOAD))

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/07/0928 July 2009 FIRST GAZETTE

View Document

05/05/095 May 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0524 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0428 June 2004 REGISTERED OFFICE CHANGED ON 28/06/04 FROM:
CERAMIC HOUSE 65 RUMBUSH LANE
DICKENS HEATH VILLAGE
SOLIHULL
WEST MIDLANDS B90 1TJ

View Document

23/12/0323 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 NEW SECRETARY APPOINTED

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM:
240-244 STRATFORD ROAD, SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 3AE

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

27/11/0227 November 2002 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