TANKTECH SERVICES (2011) LIMITED

Company Documents

DateDescription
19/12/1219 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/09/1219 September 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM UNIT 11 CANAL BRIDGE INDUSTRIAL ESTATE MEADOW LANE ELLESMERE PORT CHESHIRE CH65 4EH

View Document

09/01/129 January 2012 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

09/01/129 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008826,00007254

View Document

09/01/129 January 2012 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

21/12/1121 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/12/1121 December 2011 COMPANY NAME CHANGED TANKTECH SERVICES LIMITED CERTIFICATE ISSUED ON 21/12/11

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED DIANA JANE HARRIS

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SYMON

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MR GREGORY ALBERT HANSON

View Document

16/08/1116 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR DAVID CHARLES SYMON

View Document

04/02/114 February 2011 SECRETARY APPOINTED GREGORY ALBERT HANSON

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER REYNOLDS

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN HOGG

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, SECRETARY PETER REYNOLDS

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEOFFREY HOGG / 27/07/2010

View Document

17/09/1017 September 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN REYNOLDS / 27/07/2010

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/08/0615 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/09/058 September 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/08/0420 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM: OFFICE 17 ADMINISTRATION BUILDING INCE POWER STATION ASH ROAD ELTON CHESTER CHESHIRE CH2 4LF

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/08/0316 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/024 August 2002 NEW DIRECTOR APPOINTED

View Document

04/08/024 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/024 August 2002 REGISTERED OFFICE CHANGED ON 04/08/02 FROM: C/O NORTH WEST REGISTRATION SERV 9 ABBEY SQUARE, CHESTER CHESHIRE CH1 2HU

View Document

04/08/024 August 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

04/08/024 August 2002 SECRETARY RESIGNED

View Document

04/08/024 August 2002 DIRECTOR RESIGNED

View Document

27/07/0227 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/0227 July 2002 Incorporation

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