TILSON ESTATES 2 LIMITED

Company Documents

DateDescription
28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM
3RD FLOOR
86 PRINCESS STREET
MANCHESTER
GREATER MANCHESTER
M1 6NP

View Document

06/11/136 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

18/04/1318 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

08/01/138 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/04/1212 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/04/1112 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

07/01/117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/04/1013 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

12/11/0912 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/05/095 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/05/088 May 2008 RETURN MADE UP TO 11/04/08; NO CHANGE OF MEMBERS

View Document

17/12/0717 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS

View Document

06/12/066 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0325 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/039 August 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 NEW SECRETARY APPOINTED

View Document

12/05/0312 May 2003 REGISTERED OFFICE CHANGED ON 12/05/03 FROM:
86 PRINCES STREET
MANCHESTER
M1 6NP

View Document

15/04/0315 April 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 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