TSO GROUP LIMITED

Company Documents

DateDescription
03/11/153 November 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/10/1523 October 2015 APPLICATION FOR STRIKING-OFF

View Document

10/06/1510 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

17/06/1417 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

13/06/1313 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

12/06/1212 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

17/06/1117 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

26/05/1126 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

19/11/1019 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

21/06/1021 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

15/07/0915 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

09/06/089 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM:
THE BUSINESS CENTRE GREYS GREEN
FARM,ROTHERFIELD GREYS
HENLEY ON THAMES
OXFORDSHIRE RG9 4QG

View Document

09/11/059 November 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 28/02/06

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 SECRETARY RESIGNED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 NEW SECRETARY APPOINTED

View Document

07/10/027 October 2002 NEW SECRETARY APPOINTED

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 SECRETARY RESIGNED

View Document

17/06/0217 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

24/04/0124 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

24/04/0124 April 2001 REGISTERED OFFICE CHANGED ON 24/04/01 FROM:
35 BALLARDS LANE
FINCHLEY
LONDON
N3 1XW

View Document

24/04/0124 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

31/07/0031 July 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9815 July 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 30/04/99

View Document

30/06/9830 June 1998 SECRETARY RESIGNED

View Document

30/06/9830 June 1998 REGISTERED OFFICE CHANGED ON 30/06/98 FROM:
INTERNATIONAL HOUSE
31 CHURCH ROAD
HENDON
LONDON NW4 4EB

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

30/06/9830 June 1998 NEW DIRECTOR APPOINTED

View Document

30/06/9830 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 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