TOURAVION LIMITED

Company Documents

DateDescription
20/01/1420 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

17/12/1217 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

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

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETE DA COSTA DEXIGA DIONISIO / 15/02/2011

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRUNO ALEXANDRE DIOGO CARVALHO REBELO / 15/02/2011

View Document

07/01/117 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR RUI DE RODERRIGUEZ HORTA

View Document

05/10/105 October 2010 SOLVENCY STATEMENT DATED 31/03/10

View Document

05/10/105 October 2010 05/10/10 STATEMENT OF CAPITAL GBP 100000

View Document

05/10/105 October 2010 REDUCE ISSUED CAPITAL 31/03/2010

View Document

05/10/105 October 2010 STATEMENT BY DIRECTORS

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETE DA COSTA DEXIGA DIONISIO / 13/12/2009

View Document

25/02/1025 February 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUI ALBERTO DE RODERRIGUEZ HORTA / 13/12/2009

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ELISABETE DA COSTA DEXIGA DIONISIO / 13/12/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUNO ALEXANDRE DIOGO CARVALHO REBELO / 13/12/2009

View Document

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

View Document

28/03/0928 March 2009 DIRECTOR APPOINTED BRUNO ALEXANDER DIOGO CARVALHO REBELO

View Document

28/03/0928 March 2009 DIRECTOR AND SECRETARY APPOINTED ELISABETE DA COSTA DEXIGA DIONISIO

View Document

28/03/0928 March 2009 DIRECTOR RESIGNED FRANCISCO CALHEIROS E MENEZES

View Document

28/03/0928 March 2009 DIRECTOR AND SECRETARY RESIGNED MARIO MACHADO

View Document

06/02/096 February 2009 DIRECTOR RESIGNED RUI CERQUEIRA RIBEIRO

View Document

06/02/096 February 2009 SECRETARY RESIGNED RUI CERQUEIRA RIBEIRO

View Document

06/02/096 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 DIRECTOR APPOINTED FRANCISCO MARIA MALHEIRO CALHEIROS E MENEZES

View Document

01/10/081 October 2008 DIRECTOR AND SECRETARY APPOINTED MARIO CESAR SILES MACHADO

View Document

25/09/0825 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 � NC 1000/200000 16/12

View Document

09/11/059 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/11/059 November 2005 NC INC ALREADY ADJUSTED 16/12/04

View Document

24/01/0524 January 2005 REGISTERED OFFICE CHANGED ON 24/01/05 FROM: 1 BICKENHALL MANSIONS BICKENHALL STREET LONDON W1U 6BP

View Document

24/01/0524 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0412 July 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/12/0317 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

05/04/035 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/037 February 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/04/0127 April 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/04/01

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED

View Document

07/03/017 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9718 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 SECRETARY RESIGNED

View Document

08/07/978 July 1997 NEW SECRETARY APPOINTED

View Document

26/01/9726 January 1997 SECRETARY RESIGNED

View Document

26/01/9726 January 1997 NEW SECRETARY APPOINTED

View Document

27/12/9627 December 1996 RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 27/12/96

View Document

04/04/964 April 1996 REGISTERED OFFICE CHANGED ON 04/04/96 FROM: 31 WARWICK SQUARE LONDON SW1V 2AF

View Document

22/12/9522 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/12/9519 December 1995 REGISTERED OFFICE CHANGED ON 19/12/95 FROM: G OFFICE CHANGED 19/12/95 193/195 CITY ROAD LONDON EC1V 1JN

View Document

19/12/9519 December 1995 SECRETARY RESIGNED

View Document

19/12/9519 December 1995 DIRECTOR RESIGNED

View Document

19/12/9519 December 1995 NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 NEW SECRETARY APPOINTED

View Document

13/12/9513 December 1995 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