- Company Overview for TNG BUSINESS DEVELOPMENT LIMITED (08317843)
- Filing history for TNG BUSINESS DEVELOPMENT LIMITED (08317843)
- People for TNG BUSINESS DEVELOPMENT LIMITED (08317843)
- Charges for TNG BUSINESS DEVELOPMENT LIMITED (08317843)
- Insolvency for TNG BUSINESS DEVELOPMENT LIMITED (08317843)
- More for TNG BUSINESS DEVELOPMENT LIMITED (08317843)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 12 May 2017 | |
20 Jul 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
03 Jun 2016 | AD01 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 3 June 2016 | |
28 May 2016 | 4.20 | Statement of affairs with form 4.19 | |
28 May 2016 | 600 | Appointment of a voluntary liquidator | |
28 May 2016 | RESOLUTIONS |
Resolutions
|
|
24 May 2016 | AP01 | Appointment of Chi-Min Augustus Pang as a director on 6 April 2016 | |
22 Apr 2016 | TM01 | Termination of appointment of Ian Robert Rawlins as a director on 7 April 2016 | |
14 Apr 2016 | MR04 | Satisfaction of charge 083178430002 in full | |
19 Feb 2016 | MR01 | Registration of charge 083178430003, created on 16 February 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
18 Dec 2015 | MR01 | Registration of charge 083178430002, created on 17 December 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of David Joachim Peter Brown as a director on 15 June 2015 | |
17 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
23 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
10 Dec 2013 | ANNOTATION |
Rectified AP01 was removed from the public register on 01/07/2016 as it was invalid or ineffective
|
|
10 Dec 2013 | AP01 | Appointment of Mr Ian Robert Rawlins as a director | |
10 Dec 2013 | CH01 | Director's details changed for Mr Ian Robert Rawlins on 1 October 2013 | |
10 Dec 2013 | CH01 | Director's details changed for Mr David Joachim Peter Brown on 27 September 2013 | |
31 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Dec 2012 | TM01 | Termination of appointment of Barry Warmisham as a director |