TANGERINE TRANSPORT SOLUTIONS LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved following liquidation

View Document

04/01/224 January 2022 Final Gazette dissolved following liquidation

View Document

04/10/214 October 2021 Return of final meeting in a creditors' voluntary winding up

View Document

08/05/198 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/02/2019:LIQ. CASE NO.1

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM THE COACH HOUSE POWELL ROAD BUCKHURST HILL ESSEX IG9 5RD ENGLAND

View Document

06/03/186 March 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

06/03/186 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/03/186 March 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/11/1714 November 2017 01/10/15 STATEMENT OF CAPITAL GBP 103

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAYNE / 15/09/2017

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON PAYNE / 15/09/2017

View Document

21/09/1721 September 2017 SECRETARY'S CHANGE OF PARTICULARS / SIMON PAYNE / 15/09/2017

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM FINANCE HOUSE 77 QUEENS ROAD BUCKHURST HILL ESSEX IG9 5BW

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAYNE / 15/09/2016

View Document

04/10/164 October 2016 SECRETARY'S CHANGE OF PARTICULARS / SIMON PAYNE / 15/09/2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

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

View Accounts

09/12/159 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

23/09/1523 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

22/12/1422 December 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

22/09/1422 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

16/09/1316 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

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

View Accounts

17/09/1217 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/09/1119 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MC ANENY / 15/09/2010

View Document

13/10/1013 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAYNE / 15/09/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/10/0921 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 15/09/08; NO CHANGE OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/10/0724 October 2007 RETURN MADE UP TO 15/09/07; CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/12/0610 December 2006 DIRECTOR RESIGNED

View Document

10/12/0610 December 2006 REGISTERED OFFICE CHANGED ON 10/12/06 FROM: LUCRE HOUSE 108 ASHBOURNE ROAD DERBY DE22 3AG

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/11/068 November 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: FINANCE HOUSE 77 QUEENS ROAD BUCKHURST HILL ESSEX IG9 5BW

View Document

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

View Document

29/10/0429 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/12/0318 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0310 October 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 REGISTERED OFFICE CHANGED ON 28/09/99 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 SECRETARY RESIGNED

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

15/09/9915 September 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