TICK TOCK SOLUTIONS LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/1426 February 2014 APPLICATION FOR STRIKING-OFF

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR BERNARD NOLAN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/12/1215 December 2012 REGISTERED OFFICE CHANGED ON 15/12/2012 FROM
5 THE GLEN
BOLTON
LANCASHIRE
BL1 5DB

View Document

29/03/1229 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 25 EASTFIELDS RADCLIFFE MANCHESTER M26 4QE

View Document

17/12/1117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/08/1111 August 2011 DISS40 (DISS40(SOAD))

View Document

09/08/119 August 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

23/03/1023 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information