- Company Overview for TIGER RESOURCES LIMITED (03758799)
- Filing history for TIGER RESOURCES LIMITED (03758799)
- People for TIGER RESOURCES LIMITED (03758799)
- More for TIGER RESOURCES LIMITED (03758799)
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) |
---|---|---|---|
10 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2009 | 363a | Return made up to 23/04/08; full list of members | |
17 Feb 2009 | 287 | Registered office changed on 17/02/2009 from, 94 jermyn street, london, SW1 6JE | |
17 Feb 2009 | 288c | Director's Change of Particulars / michael o'flynn / 09/01/2009 / HouseName/Number was: , now: rockfield house; Street was: abbey house, now: kircrea; Area was: kilcea, now: ovens; Post Town was: ovens, now: cork; Region was: county cork, now: ; Post Code was: irish, now: | |
21 Jan 2009 | 288c | Director's Change of Particulars / michael kelleher / 09/07/2004 / | |
04 Aug 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
25 Oct 2007 | 363s | Return made up to 23/04/07; no change of members | |
01 Feb 2007 | AA | Total exemption full accounts made up to 31 March 2006 | |
01 Feb 2007 | AA | Total exemption full accounts made up to 31 March 2005 | |
20 Jul 2006 | 363s | Return made up to 23/04/06; full list of members | |
29 Jun 2005 | 363s | Return made up to 23/04/05; full list of members | |
21 Oct 2004 | 363s | Return made up to 23/04/04; full list of members | |
28 May 2004 | AA | Total exemption full accounts made up to 31 March 2004 | |
23 Jul 2003 | 288c | Director's particulars changed | |
18 Jul 2003 | 287 | Registered office changed on 18/07/03 from: 7 cork street, mayfair, london, W1X 1PB | |
12 Jun 2003 | CERTNM | Company name changed tiger developments LIMITED\certificate issued on 12/06/03 | |
28 May 2003 | 363s | Return made up to 23/04/03; full list of members | |
26 Mar 2003 | 288b | Secretary resigned | |
26 Mar 2003 | 288b | Director resigned | |
27 Feb 2003 | 363a | Return made up to 23/04/02; full list of members | |
27 Feb 2003 | 288a | New secretary appointed |