TANGENT BUSINESS SOLUTIONS LIMITED

05834167
CAPITOL HOUSE BOND COURT LEEDS LS1 5EZ

Documents

Documents
Date Category Description Pages
20 Sep 2016 gazette Gazette Dissolved Voluntary 1 Buy now
05 Jul 2016 gazette Gazette Notice Voluntary 1 Buy now
23 Jun 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
10 May 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
03 May 2016 gazette Gazette Notice Compulsory 1 Buy now
23 Dec 2015 officers Termination of appointment of director (Ajay Kumar Handa) 2 Buy now
10 Jul 2015 annual-return Annual Return 5 Buy now
24 Feb 2015 accounts Annual Accounts 3 Buy now
04 Oct 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Oct 2014 annual-return Annual Return 5 Buy now
30 Sep 2014 gazette Gazette Notice Compulsary 1 Buy now
03 Mar 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Mar 2014 officers Termination of appointment of secretary (Nicholas Kimberlee) 2 Buy now
03 Mar 2014 officers Termination of appointment of director (Andrew Abbott) 2 Buy now
03 Mar 2014 officers Appointment of director (Ian Leslie Rendle) 3 Buy now
03 Mar 2014 officers Appointment of director (Ajay Kumar Handa) 3 Buy now
17 Feb 2014 accounts Annual Accounts 6 Buy now
21 Jun 2013 annual-return Annual Return 4 Buy now
21 Sep 2012 accounts Annual Accounts 5 Buy now
05 Jul 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Jun 2012 annual-return Annual Return 4 Buy now
29 Mar 2012 accounts Annual Accounts 6 Buy now
27 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jul 2011 officers Appointment of director (Mr Andrew Nelson Abbott) 2 Buy now
13 Jul 2011 officers Termination of appointment of director (Andrew Smith) 1 Buy now
13 Jul 2011 officers Termination of appointment of secretary (Kenneth Noble) 1 Buy now
13 Jul 2011 officers Appointment of director (Mr Keith John Darby) 2 Buy now
13 Jul 2011 officers Appointment of secretary (Mr Nicholas Ian Kimberlee) 1 Buy now
21 Jun 2011 annual-return Annual Return 3 Buy now
21 Jun 2011 officers Change of particulars for secretary (Mr Kenneth Lee Michael Noble) 1 Buy now
05 Apr 2011 accounts Annual Accounts 5 Buy now
22 Jun 2010 annual-return Annual Return 4 Buy now
22 Jun 2010 officers Change of particulars for director (Andrew Smith) 2 Buy now
11 May 2010 officers Change of particulars for secretary (Kenneth Lee Michael Noble) 3 Buy now
29 Mar 2010 accounts Annual Accounts 4 Buy now
02 Jun 2009 annual-return Return made up to 01/06/09; full list of members 3 Buy now
28 Apr 2009 accounts Annual Accounts 4 Buy now
02 Jul 2008 address Registered office changed on 02/07/2008 from 23 millbrook drive shenstone staffordshire WS14 0JL 1 Buy now
02 Jun 2008 annual-return Return made up to 01/06/08; full list of members 3 Buy now
12 Mar 2008 accounts Annual Accounts 5 Buy now
21 Jun 2007 annual-return Return made up to 01/06/07; full list of members 2 Buy now
12 Dec 2006 capital Ad 17/11/06--------- £ si 100@1=100 £ ic 2/102 2 Buy now
24 Nov 2006 capital Nc inc already adjusted 17/11/06 1 Buy now
24 Nov 2006 resolution Resolution 1 Buy now
07 Aug 2006 resolution Resolution 1 Buy now
20 Jun 2006 officers New director appointed 2 Buy now
20 Jun 2006 officers New secretary appointed 2 Buy now
20 Jun 2006 address Registered office changed on 20/06/06 from: sterling financial chartered accts, 23 millbrook drive shenstone staffordshire WS14 0JL 1 Buy now
08 Jun 2006 officers Secretary resigned 1 Buy now
08 Jun 2006 officers Director resigned 1 Buy now
01 Jun 2006 incorporation Incorporation Company 6 Buy now