T F CUSACK LIMITED

Company Documents

DateDescription
11/02/1411 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/02/144 February 2014 APPLICATION FOR STRIKING-OFF

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

31/01/1331 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

03/02/123 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

28/01/1128 January 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

28/01/1028 January 2010 SAIL ADDRESS CREATED

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FREDERICK CUSACK / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

03/02/063 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

03/02/063 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 S366A DISP HOLDING AGM 23/11/04

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

25/11/0425 November 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 05/04/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 NEW DIRECTOR APPOINTED

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 SECRETARY RESIGNED

View Document

08/02/038 February 2003 NEW SECRETARY APPOINTED

View Document

08/02/038 February 2003 REGISTERED OFFICE CHANGED ON 08/02/03 FROM: G OFFICE CHANGED 08/02/03 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

28/01/0328 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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