TILLYSTREAM LIMITED

Company Documents

DateDescription
16/04/1916 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/01/1929 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/01/1922 January 2019 APPLICATION FOR STRIKING-OFF

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES GALLACHER

View Document

18/01/1918 January 2019 CESSATION OF JAMES GALLACHER AS A PSC

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MRS ANGELA MARGARET GALLACHER

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/01/1419 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/05/138 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/11/1117 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/04/1028 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GALLACHER / 23/04/2010

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

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

View Document

09/05/089 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

15/05/0715 May 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

03/05/023 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

27/04/0027 April 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

01/07/971 July 1997 SECRETARY RESIGNED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 NEW SECRETARY APPOINTED

View Document

01/07/971 July 1997 REGISTERED OFFICE CHANGED ON 01/07/97 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

23/04/9723 April 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


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