TIGANA LTD

Company Documents

DateDescription
10/10/1310 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/07/1310 July 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM HUNGER HILL FARM HOLMES LANE BILTON HULL EAST YORKSHIRE HU11 4BL ENGLAND

View Document

09/07/129 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/07/129 July 2012 STATEMENT OF AFFAIRS/4.19

View Document

09/07/129 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR MURIEL RICKLES

View Document

01/03/121 March 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/05/1112 May 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

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

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED MR JULIAN RICKLES

View Document

24/07/1024 July 2010 APPOINTMENT TERMINATED, SECRETARY VANESSA RICKLES

View Document

24/07/1024 July 2010 SECRETARY APPOINTED MR JULIAN RICKLES

View Document

24/07/1024 July 2010 APPOINTMENT TERMINATED, SECRETARY VANESSA MCCOURT

View Document

24/07/1024 July 2010 REGISTERED OFFICE CHANGED ON 24/07/2010 FROM 72 LAIRGATE BEVERLEY EAST YORKSHIRE HU17 8EU

View Document

05/02/105 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MURIEL RICKLES / 05/02/2010

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

15/03/0815 March 2008 SECRETARY APPOINTED VANESSA RICKLES

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/04/071 April 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0330 January 2003 NEW SECRETARY APPOINTED

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 REGISTERED OFFICE CHANGED ON 30/01/03 FROM: G OFFICE CHANGED 30/01/03 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 SECRETARY RESIGNED

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