TOTALITY ENTERPRISE LTD.

Company Documents

DateDescription
06/05/146 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1425 April 2014 APPLICATION FOR STRIKING-OFF

View Document

06/02/146 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/02/136 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

12/01/1212 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR ALBERT THEWLIS

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN THEWLIS

View Document

21/01/1121 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

05/11/105 November 2010 CHANGE OF NAME 28/10/2010

View Document

05/11/105 November 2010 COMPANY NAME CHANGED EASTINGTON DEVELOPMENTS LTD
CERTIFICATE ISSUED ON 05/11/10

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY HUXMAX LTD

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MR JOHN ALAN THEWLIS

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR TUSCA LTD

View Document

21/07/1021 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

21/07/1021 July 2010 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/07/1013 July 2010 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/01/1014 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TUSCA LTD / 14/01/2010

View Document

14/01/1014 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HUXMAX LTD / 14/01/2010

View Document

13/12/0913 December 2009 DORMANT RES 03/11/2009

View Document

13/12/0913 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

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

View Document

14/07/0814 July 2008 PREVEXT FROM 31/01/2008 TO 29/02/2008

View Document

14/07/0814 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

16/06/0816 June 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

07/02/087 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM:
39A LEICESTER ROAD
SALFORD
MANCHESTER
M7 4AS

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 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