TANGIBLE RESULTS SALES AND MARKETING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
11/07/2311 July 2023 | Final Gazette dissolved via voluntary strike-off |
11/07/2311 July 2023 | Final Gazette dissolved via voluntary strike-off |
25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
17/04/2317 April 2023 | Application to strike the company off the register |
19/12/2119 December 2021 | Total exemption full accounts made up to 2021-11-30 |
19/12/2119 December 2021 | Total exemption full accounts made up to 2020-12-31 |
10/12/2110 December 2021 | Registered office address changed from Executive House Mill Lane Blaby Leicester Leicestershire LE8 4FG to C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ on 2021-12-10 |
10/12/2110 December 2021 | Previous accounting period shortened from 2021-12-31 to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/12/1820 December 2018 | DIRECTOR APPOINTED MRS SHELLEY HUGHES |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
01/03/181 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS MARY IRVING / 04/01/2018 |
01/03/181 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARY JOSEPHINE IRVING / 04/01/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/08/1710 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/02/1624 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/02/1518 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/02/1419 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/02/1319 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/02/1220 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/06/1113 June 2011 | REGISTERED OFFICE CHANGED ON 13/06/2011 FROM THE OLD RECTORY 46 LEICESTER ROAD NARBOROUGH LEICESTER LEICESTERSHIRE LE19 2DF ENGLAND |
16/02/1116 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/03/1024 March 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
23/10/0923 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
25/08/0925 August 2009 | REGISTERED OFFICE CHANGED ON 25/08/2009 FROM MILL LANE BLABY LEICESTER LEICESTERSHIRE LE8 4FG |
16/02/0916 February 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
05/08/085 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
26/02/0826 February 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
20/09/0720 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
03/04/073 April 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
22/08/0622 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
28/02/0628 February 2006 | SECRETARY'S PARTICULARS CHANGED |
28/02/0628 February 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05 |
13/05/0513 May 2005 | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS; AMEND |
05/05/055 May 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/03/0510 March 2005 | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS |
28/01/0528 January 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 |
18/01/0518 January 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04 |
02/12/042 December 2004 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 30/11/04 |
25/11/0425 November 2004 | REGISTERED OFFICE CHANGED ON 25/11/04 FROM: 58 FOX HOLLOW OADBY LEICESTER LEICESTERSHIRE LE2 4QY |
22/03/0422 March 2004 | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS |
31/12/0331 December 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 |
29/04/0329 April 2003 | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS |
02/01/032 January 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 |
04/04/024 April 2002 | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS |
02/01/022 January 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 |
19/03/0119 March 2001 | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS |
22/12/0022 December 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00 |
25/04/0025 April 2000 | RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS |
09/04/999 April 1999 | COMPANY NAME CHANGED TANGIBLE RESULTS SALES & MARKETI NG LIMITED CERTIFICATE ISSUED ON 17/03/99 |
16/03/9916 March 1999 | NEW DIRECTOR APPOINTED |
26/02/9926 February 1999 | SECRETARY RESIGNED |
26/02/9926 February 1999 | DIRECTOR RESIGNED |
26/02/9926 February 1999 | REGISTERED OFFICE CHANGED ON 26/02/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
26/02/9926 February 1999 | NEW SECRETARY APPOINTED |
15/02/9915 February 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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