Advanced company searchLink opens in new window

TARMIN TECHNOLOGIES LIMITED

Company number 05848121

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)
04 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2012 4.72 Return of final meeting in a creditors' voluntary winding up
09 Mar 2012 4.68 Liquidators' statement of receipts and payments to 10 February 2012
18 Aug 2011 4.68 Liquidators' statement of receipts and payments to 10 August 2011
17 Feb 2011 4.68 Liquidators' statement of receipts and payments to 10 February 2011
19 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Mar 2010 4.48 Notice of Constitution of Liquidation Committee
25 Feb 2010 4.20 Statement of affairs with form 4.19
19 Feb 2010 600 Appointment of a voluntary liquidator
19 Feb 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-11
02 Feb 2010 AD01 Registered office address changed from Essex Technology & Innovation Centre the Gables, Fyfield Road Ongar Essex CM5 0GA on 2 February 2010
06 Dec 2009 AA Accounts for a small company made up to 31 December 2008
14 Oct 2009 88(3) Particulars of contract relating to shares
14 Oct 2009 SH01 Statement of capital following an allotment of shares on 12 August 2009
  • GBP 1,916,997.902
18 Aug 2009 88(2) Ad 05/08/09 gbp si 6435331@0.001=6435.331 gbp ic 959981.331/966416.662
18 Aug 2009 123 Nc inc already adjusted 12/08/09
18 Aug 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
18 Aug 2009 363a Return made up to 15/06/09; full list of members
08 Jul 2009 288b Appointment Terminated Director iq capital directors nominees LIMITED
30 Mar 2009 287 Registered office changed on 30/03/2009 from essex tecnology & innovation centre the gables fyfield road ongar essex CM5 0GA
23 Feb 2009 AA Total exemption small company accounts made up to 31 December 2007
19 Feb 2009 287 Registered office changed on 19/02/2009 from c/o bryan cave 88 wood street london EC2V 7QS
19 Jan 2009 MA Memorandum and Articles of Association
19 Jan 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sec 175 11/12/2008
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Jan 2009 AA Total exemption small company accounts made up to 30 June 2007