TILLEY & ASSOCIATES LIMITED

Company Documents

DateDescription
22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/08/136 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/01/1330 January 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/02/129 February 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/01/1231 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/07/1121 July 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/06/117 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1125 May 2011 APPLICATION FOR STRIKING-OFF

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR SHIYAMALA THILLAIAMPALAM

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/07/102 July 2010 DISS40 (DISS40(SOAD))

View Document

01/07/101 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANICKAVASAGAR THILLAIAMPALAM / 30/10/2009

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIYAMALA THILLAIAMPALAM / 30/10/2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

30/06/0830 June 2008 CURRSHO FROM 30/09/2007 TO 30/06/2007

View Document

05/05/085 May 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

12/12/0712 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

30/10/0730 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 REGISTERED OFFICE CHANGED ON 09/11/05 FROM: G OFFICE CHANGED 09/11/05 64 RUNNYMEDE COLLIERS WOOD LONDON GREATER LONDON SW19 2PQ

View Document

09/11/059 November 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM: G OFFICE CHANGED 24/09/04 SUITE 18 FOLKESTONE ENT CTR SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 SECRETARY RESIGNED

View Document

20/09/0420 September 2004 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