THE TINY SHOE COMPANY LIMITED

Company Documents

DateDescription
06/11/126 November 2012 STRUCK OFF AND DISSOLVED

View Document

24/07/1224 July 2012 FIRST GAZETTE

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/04/117 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/04/1019 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JANE O MEARA / 27/03/2010

View Document

02/04/092 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

30/04/0830 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/04/0829 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/08 FROM: GISTERED OFFICE CHANGED ON 29/04/2008 FROM 40 HIGH STREET HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9RG

View Document

02/07/072 July 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/05/079 May 2007

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: G OFFICE CHANGED 07/10/05 78 HIGH STREET LEWES EAST SUSSEX BN7 1XF

View Document

06/07/056 July 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

31/03/0431 March 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04

View Document

11/12/0311 December 2003 VARYING SHARE RIGHTS AND NAMES

View Document

29/06/0329 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0328 March 2003 SECRETARY RESIGNED

View Document

27/03/0327 March 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