TANTELL DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

24/02/1524 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR GILES TIMOTHY RICHARD HORWITCH-SMITH

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHAW

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HORWITCH-SMITH

View Document

07/03/147 March 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1311 March 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/04/116 April 2011 SECRETARY APPOINTED DOMINIC RICHARD RUNTON PRENTIS

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW SHAW

View Document

24/03/1124 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

04/01/104 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 RETURN MADE UP TO 22/01/09; NO CHANGE OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0516 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: G OFFICE CHANGED 18/09/03 50 FARQUHAR ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3RE

View Document

21/01/0321 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/09/0127 September 2001 REGISTERED OFFICE CHANGED ON 27/09/01 FROM: G OFFICE CHANGED 27/09/01 3 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6BH

View Document

27/09/0127 September 2001 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/014 April 2001 SECRETARY RESIGNED

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 AUDITOR'S RESIGNATION

View Document

19/02/9919 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 RETURN MADE UP TO 07/10/96; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/09/9610 September 1996 SECRETARY RESIGNED

View Document

10/09/9610 September 1996 NEW SECRETARY APPOINTED

View Document

26/09/9526 September 1995 RETURN MADE UP TO 07/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9420 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9415 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/9414 December 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/12/94

View Document

14/12/9414 December 1994 COMPANY NAME CHANGED ILIXYR LIMITED CERTIFICATE ISSUED ON 15/12/94

View Document

11/12/9411 December 1994 NEW DIRECTOR APPOINTED

View Document

10/12/9410 December 1994 NEW SECRETARY APPOINTED

View Document

10/12/9410 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/12/9410 December 1994 NEW DIRECTOR APPOINTED

View Document

10/12/9410 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/9410 December 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/9410 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/947 October 1994 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