TOOTING FINANCIAL SERVICES LIMITED

Company Documents

DateDescription
06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, SECRETARY JEYANANTHINI SIVAKARAN

View Document

04/03/164 March 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 DISS40 (DISS40(SOAD))

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

04/04/144 April 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/139 February 2013 DISS40 (DISS40(SOAD))

View Document

06/02/136 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/02/128 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/03/113 March 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 96 MITCHAM ROAD TOOTING LONDON SW17 9NG

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SANGARAPILLAI SIVAKARAN / 03/02/2010

View Document

03/02/103 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/06/084 June 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED SECRETARY SANGARA SIUAKARAN

View Document

24/04/0824 April 2008 PREVSHO FROM 31/01/2008 TO 31/12/2007

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

08/02/058 February 2005 NC INC ALREADY ADJUSTED 18/10/04

View Document

08/02/058 February 2005 NC INC ALREADY ADJUSTED 18/10/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 NEW SECRETARY APPOINTED

View Document

25/11/0425 November 2004 � NC 100/120 18/10/04

View Document

25/11/0425 November 2004 NC INC ALREADY ADJUSTED 18/10/04

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 REGISTERED OFFICE CHANGED ON 26/05/04 FROM: G OFFICE CHANGED 26/05/04 56 MITCHAM ROAD LONDON SW17 9NG

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 REGISTERED OFFICE CHANGED ON 16/04/04 FROM: G OFFICE CHANGED 16/04/04 383 NORTHOLT ROAD HARROW MIDDLESEX HA2 8JD

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: G OFFICE CHANGED 31/03/04 33 THE GLEN PINNER MIDDX HA5 5AX

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 SECRETARY RESIGNED

View Document

07/01/047 January 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