TOURER-TECHS LTD
Company Documents
| Date | Description |
|---|---|
| 30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 09/05/169 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 07/05/157 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 22/05/1422 May 2014 | REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 6 TAVISTOCK ROAD WESTON SUPER MARE NORTH SOMERSET BS22 6DF |
| 21/05/1421 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
| 10/03/1410 March 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 08/10/138 October 2013 | 31/01/13 TOTAL EXEMPTION FULL |
| 29/05/1329 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 08/08/128 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 15/05/1215 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
| 17/02/1217 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
| 27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 29/03/1129 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / GARY-LEE FITZGERALD / 08/12/2010 |
| 29/03/1129 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
| 29/03/1129 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GARY-LEE FITZGERALD / 08/12/2010 |
| 29/03/1129 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR GARY-LEE FITZGERALD / 08/12/2010 |
| 02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 10/03/1010 March 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
| 09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DALE ANTHONY FITZGERALD / 01/10/2009 |
| 09/03/109 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / GARY-LEE FITZGERALD / 26/10/2009 |
| 09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY-LEE FITZGERALD / 26/10/2009 |
| 05/11/095 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
| 17/04/0917 April 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
| 17/04/0917 April 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY-LEE FITZGERALD / 01/03/2009 |
| 14/01/0814 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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