MICK TUTTON LIMITED
Company Documents
Date | Description |
---|---|
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/09/1415 September 2014 | Annual return made up to 4 August 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/08/137 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/08/137 August 2013 | Annual return made up to 4 August 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/09/1219 September 2012 | Annual return made up to 4 August 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/08/117 August 2011 | Annual return made up to 4 August 2011 with full list of shareholders |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/10/1020 October 2010 | Annual return made up to 4 August 2010 with full list of shareholders |
20/10/1020 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD TUTTON / 04/08/2010 |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/09/0917 September 2009 | RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
04/12/084 December 2008 | RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
29/08/0729 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
21/08/0721 August 2007 | RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS |
30/03/0730 March 2007 | RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS |
21/03/0721 March 2007 | REGISTERED OFFICE CHANGED ON 21/03/07 FROM: G OFFICE CHANGED 21/03/07 5 COLLEGE STREET ST. ALBANS HERTFORDSHIRE AL3 4PW |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
28/10/0528 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
24/10/0524 October 2005 | RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS |
30/10/0430 October 2004 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/10/04 |
25/08/0425 August 2004 | RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS |
22/07/0422 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
04/10/034 October 2003 | NEW DIRECTOR APPOINTED |
04/10/034 October 2003 | NEW SECRETARY APPOINTED |
30/08/0330 August 2003 | SECRETARY RESIGNED |
30/08/0330 August 2003 | DIRECTOR RESIGNED |
04/08/034 August 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company