TINTOSIDE DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/12/145 December 2014 FIRST GAZETTE

View Document

04/09/144 September 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN GALLACHER

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/09/1317 September 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/08/1213 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 RES02

View Document

01/08/121 August 2012 COMPANY RESTORED ON 01/08/2012

View Document

14/07/1214 July 2012 RES02

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 30 November 2010

View Document

23/03/1223 March 2012 STRUCK OFF AND DISSOLVED

View Document

02/12/112 December 2011 FIRST GAZETTE

View Document

17/08/1117 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/09/1017 September 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

11/12/0911 December 2009 Annual return made up to 22 July 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/06/0923 June 2009 RETURN MADE UP TO 22/07/08; NO CHANGE OF MEMBERS

View Document

20/04/0920 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/03/0914 March 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/03/095 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/08/0715 August 2007 RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 PARTIC OF MORT/CHARGE *****

View Document

02/06/062 June 2006 PARTIC OF MORT/CHARGE *****

View Document

08/09/058 September 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/11/06

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NO NAME EVENTS LIMITED


  • 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