Total Documents | 33 |
---|
Total Pages | 80 |
---|
27 October 2015 | Final Gazette dissolved via compulsory strike-off |
---|---|
27 October 2015 | Final Gazette dissolved via compulsory strike-off |
14 July 2015 | First Gazette notice for compulsory strike-off |
14 July 2015 | First Gazette notice for compulsory strike-off |
27 May 2015 | Termination of appointment of Mark Fraher as a director on 1 May 2015 |
27 May 2015 | Termination of appointment of Mark Fraher as a director on 1 May 2015 |
27 May 2015 | Termination of appointment of Mark Fraher as a director on 1 May 2015 |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders |
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 |
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 |
22 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders |
22 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders |
22 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders |
26 July 2011 | Company name changed tankian LIMITED\certificate issued on 26/07/11
|
26 July 2011 | Company name changed tankian LIMITED\certificate issued on 26/07/11
|
5 July 2011 | Change of name notice |
5 July 2011 | Change of name notice |
1 June 2011 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 1 June 2011 |
1 June 2011 | Termination of appointment of Aderyn Hurworth as a director |
1 June 2011 | Appointment of Mr Mark Fraher as a director |
1 June 2011 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 1 June 2011 |
1 June 2011 | Termination of appointment of Aderyn Hurworth as a director |
1 June 2011 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 1 June 2011 |
1 June 2011 | Appointment of Mr Mark Fraher as a director |
3 May 2011 | Incorporation
|
3 May 2011 | Incorporation
|