Advanced company searchLink opens in new window

TAMARIND SERVICES LTD

Company number 06452219

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)
13 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2013 DS01 Application to strike the company off the register
21 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
Statement of capital on 2012-12-21
  • GBP 2
18 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Jan 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
16 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Jan 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
21 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Dec 2009 AR01 Annual return made up to 12 December 2009 with full list of shareholders
14 Dec 2009 CH01 Director's details changed for Mr Graham Ewart Keith Grant on 9 November 2009
14 Dec 2009 CH03 Secretary's details changed for Mr Graham Ewart Keith Grant on 9 November 2009
14 Dec 2009 CH01 Director's details changed for Allison Frances Ducker on 9 November 2009
03 Nov 2009 AD01 Registered office address changed from 2 Bell House Place London Road South, Merstham Redhill Surrey RH1 3AZ on 3 November 2009
27 May 2009 AA Total exemption small company accounts made up to 31 December 2008
17 Dec 2008 363a Return made up to 12/12/08; full list of members
14 Dec 2007 288a New secretary appointed
14 Dec 2007 287 Registered office changed on 14/12/07 from: 4 park road, moseley birmingham west midlands B13 8AB
14 Dec 2007 288a New director appointed
14 Dec 2007 288a New director appointed
13 Dec 2007 288b Secretary resigned
13 Dec 2007 288b Director resigned
12 Dec 2007 NEWINC Incorporation