ON THE TILES LIMITED

Company Documents

DateDescription
08/10/138 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/07/138 July 2013 ORDER OF COURT - EARLY DISSOLUTION

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM UNIT 3 5 KYLE ROAD, KYLE EST IRVINE KA12 8JE

View Document

20/08/1220 August 2012 COURT ORDER NOTICE OF WINDING UP

View Document

20/08/1220 August 2012 NOTICE OF WINDING UP ORDER

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/08/109 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA BAIN / 21/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LYNN / 21/07/2010

View Document

26/11/0926 November 2009 Annual return made up to 21 July 2009 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/10/0827 October 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/11/0719 November 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 PARTIC OF MORT/CHARGE *****

View Document

25/07/0525 July 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 21/07/99; NO CHANGE OF MEMBERS

View Document

09/12/989 December 1998 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 NEW SECRETARY APPOINTED

View Document

09/11/989 November 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/01/98

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 SECRETARY RESIGNED

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information