Download leads from Nexok and grow your business. Find out more

Tandex Limited

Documents

Total Documents44
Total Pages136

Filing History

23 February 2007Dissolved
23 November 2006Completion of winding up
25 January 2006Order of court to wind up
5 January 2005Registered office changed on 05/01/05 from: unit 63 whitstable centre joseph wilson industrial estate, millstrood road whitstable kent CT5 3PS
16 November 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
16 September 2004New director appointed
13 September 2004Total exemption small company accounts made up to 31 March 2003
8 September 2004Particulars of mortgage/charge
7 September 2004Secretary resigned
20 August 2004New secretary appointed
7 June 2004Total exemption small company accounts made up to 31 March 2002
23 September 2003Return made up to 29/09/03; full list of members
17 October 2002Return made up to 29/09/02; full list of members
13 September 2002Director's particulars changed
15 August 2002Total exemption full accounts made up to 31 March 2000
15 August 2002Total exemption full accounts made up to 31 March 2001
31 July 2002New director appointed
31 July 2002Director resigned
29 October 2001Registered office changed on 29/10/01 from: sheridale business centre 14 knight road rochester kent ME2 2EL
4 October 2001Return made up to 29/09/01; full list of members
10 October 2000Return made up to 29/09/00; full list of members
18 July 2000New director appointed
18 July 2000Director resigned
11 October 1999Return made up to 29/09/99; no change of members
20 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
20 September 1999Accounts for a dormant company made up to 31 March 1999
24 June 1999Registered office changed on 24/06/99 from: the old boiler house grove farm three gates road fawkham longfield kent DA3 8NZ
9 November 1998New director appointed
9 November 1998Accounts for a dormant company made up to 31 March 1998
9 November 1998Director resigned
27 October 1998Return made up to 29/09/98; full list of members
2 October 1998Registered office changed on 02/10/98 from: associated house unit 7 greenwich ind estate greenwich london SE10 8JF
16 December 1997Ad 19/11/97--------- £ si 10001@1=10001 £ ic 1/10002
26 November 1997£ nc 1000/100000 18/11/97
26 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
26 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
26 November 1997Memorandum and Articles of Association
31 October 1997Accounting reference date shortened from 30/09/98 to 31/03/98
10 October 1997Director resigned
10 October 1997New secretary appointed
10 October 1997Secretary resigned
10 October 1997New director appointed
10 October 1997Registered office changed on 10/10/97 from: 74 college road sittingbourne kent ME10 1LD
29 September 1997Incorporation
Sign up now to grow your client base. Plans & Pricing