Advanced company searchLink opens in new window

TANGERINE CONFECTIONERY GROUP LIMITED

Company number 05660094

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Oct 2009 CH01 Director's details changed for Garrett John Curran on 1 October 2009
13 Feb 2009 288c Director's change of particulars / steven joseph / 13/02/2009
16 Jan 2009 363a Return made up to 06/12/08; full list of members
30 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 14/10/2008
29 Sep 2008 AA Group of companies' accounts made up to 31 December 2007
29 Feb 2008 395 Particulars of a mortgage or charge / charge no: 4
11 Feb 2008 MEM/ARTS Memorandum and Articles of Association
01 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jan 2008 363a Return made up to 06/12/07; full list of members
12 Oct 2007 287 Registered office changed on 12/10/07 from: clifton road marton blackpool lancashire FY4 4QB
18 Sep 2007 AUD Auditor's resignation
31 Aug 2007 AA Group of companies' accounts made up to 31 December 2006
03 Jan 2007 363a Return made up to 06/12/06; full list of members
02 Aug 2006 88(2)R Ad 12/07/06--------- £ si 550@1=550 £ ic 9450/10000
06 Jul 2006 288a New director appointed
06 Jul 2006 288b Director resigned
05 May 2006 288c Director's particulars changed
05 May 2006 288a New director appointed
27 Apr 2006 288b Secretary resigned
21 Apr 2006 288a New secretary appointed
27 Feb 2006 CERTNM Company name changed dmwsl 489 LIMITED\certificate issued on 27/02/06
24 Jan 2006 395 Particulars of mortgage/charge
20 Jan 2006 395 Particulars of mortgage/charge
20 Jan 2006 SA Statement of affairs
20 Jan 2006 88(2)R Ad 12/01/06--------- £ si 1550@1=1550 £ ic 7900/9450