TIZZR LIMITED

Company Documents

DateDescription
25/06/1325 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1314 June 2013 APPLICATION FOR STRIKING-OFF

View Document

12/06/1312 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/06/1220 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 CURREXT FROM 30/11/2011 TO 31/05/2012

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WHALLEY

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, SECRETARY DAVID WHALLEY

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MACNICOLL

View Document

12/08/1112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

17/06/1117 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHNSON WHALLEY / 17/06/2011

View Document

17/06/1117 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHNSON WHALLEY / 17/06/2011

View Document

25/05/1125 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/05/1125 May 2011 COMPANY NAME CHANGED GRIFFITHS & ARMOUR FINANCIAL PLANNING LIMITED
CERTIFICATE ISSUED ON 25/05/11

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MR STEPHEN CRAWFORD

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MR RYAN DENTON

View Document

04/11/104 November 2010 DIRECTOR APPOINTED MR STEPHEN HOWARD BAMFORTH

View Document

07/06/107 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

21/07/0921 July 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

19/06/0919 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID WHALLEY / 19/06/2009

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL MCGUCKIN

View Document

10/09/0810 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

12/08/0812 August 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

31/08/0731 August 2007 RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/11/06

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

31/08/0431 August 2004 COMPANY NAME CHANGED
GAL LIMITED
CERTIFICATE ISSUED ON 31/08/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 COMPANY NAME CHANGED
GRIFFITHS & ARMOUR FINANCIAL PLA
NNING LIMITED
CERTIFICATE ISSUED ON 03/02/04

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 S366A DISP HOLDING AGM 24/05/00

View Document

24/05/0024 May 2000 SECRETARY RESIGNED

View Document

24/05/0024 May 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/05/0024 May 2000 Incorporation

View Document


More Company Information