TANGLESOLVE INSTRUMENTATION LIMITED

Company Documents

DateDescription
04/05/104 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/01/1019 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/107 January 2010 APPLICATION FOR STRIKING-OFF

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM UNIT 31 THE MALTINGS CHARLTON ESTATE SHEPTON MALLET SOMERSET BA4 5QE UK

View Document

22/09/0922 September 2009 CURRSHO FROM 31/01/2010 TO 31/10/2009

View Document

23/03/0923 March 2009 DIRECTOR RESIGNED MICHAEL PINNINGTON

View Document

09/03/099 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/08 FROM: SUITE 31 THE MALTINGS CHARLTON ESTATE SHEPTON MALLET SOMERSET BA4 5QE

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

08/01/088 January 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/01/08

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 163 ASHFORD ROAD BEARSTED MAIDSTONE KENT ME14 4NE

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

17/02/0017 February 2000 NEW SECRETARY APPOINTED

View Document

17/02/0017 February 2000 SECRETARY RESIGNED

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 Incorporation

View Document

09/02/009 February 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