- Company Overview for TIGER (R & M) CONTRACTS LIMITED (05867401)
- Filing history for TIGER (R & M) CONTRACTS LIMITED (05867401)
- People for TIGER (R & M) CONTRACTS LIMITED (05867401)
- Charges for TIGER (R & M) CONTRACTS LIMITED (05867401)
- Insolvency for TIGER (R & M) CONTRACTS LIMITED (05867401)
- More for TIGER (R & M) CONTRACTS LIMITED (05867401)
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) |
---|---|---|---|
17 Jun 2010 | TM01 | Termination of appointment of Stephen Hilton as a director | |
15 Jan 2010 | COCOMP | Order of court to wind up | |
26 Nov 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2009 | AA | Total exemption small company accounts made up to 30 September 2007 | |
06 Jan 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2007 | 395 | Particulars of mortgage/charge | |
08 Oct 2007 | CERTNM | Company name changed tiger av solutions LIMITED\certificate issued on 08/10/07 | |
03 Sep 2007 | 363s |
Return made up to 05/07/07; full list of members
|
|
20 Jul 2007 | 225 | Accounting reference date extended from 31/07/07 to 30/09/07 | |
29 Jan 2007 | 288a | New director appointed | |
06 Sep 2006 | 288b | Secretary resigned | |
06 Sep 2006 | 288b | Director resigned | |
30 Aug 2006 | 288a | New secretary appointed | |
08 Aug 2006 | 288a | New director appointed | |
08 Aug 2006 | 288b | Secretary resigned | |
08 Aug 2006 | 288b | Director resigned | |
02 Aug 2006 | 288a | New secretary appointed | |
20 Jul 2006 | 395 | Particulars of mortgage/charge | |
05 Jul 2006 | NEWINC | Incorporation |