TSO HOLDINGS A LIMITED

Company Documents

DateDescription
10/11/1410 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED ANDREA LATTIMORE

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO ALESSANDRO PIERLEONI / 27/06/2014

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM DUNCAN

View Document

27/01/1427 January 2014 CORPORATE SECRETARY APPOINTED EXEL SECRETARIAL SERVICES LIMITED

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM
1-5 POLAND STREET
LONDON
W1F 8PR

View Document

14/11/1314 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/11/1219 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM
10 EASTBOURNE TERRACE
LONDON
W2 6LG

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MR MARCO ALESSANDRO PIERLEONI

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART DUDLEY TROOD / 23/07/2012

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD DELL

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOULSON CLARKE

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED STUART DUDLEY TROOD

View Document

25/04/1225 April 2012 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM GRANT DUNCAN / 25/04/2012

View Document

08/03/128 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/10/1126 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/11/108 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/12/0931 December 2009 REGISTERED OFFICE CHANGED ON 31/12/2009 FROM CLIFTON HOUSE WORSHIP STREET LONDON EC2A 2EJ

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/10/0926 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/10/0823 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 REGISTERED OFFICE CHANGED ON 31/12/07 FROM: G OFFICE CHANGED 31/12/07 THE STATIONERY OFFICE ST CRISPINS, DUKE STREET NORWICH NORFOLK NR3 1PD

View Document

31/12/0731 December 2007 RO CHANGE 17/12/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/075 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/075 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0723 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/11/057 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0427 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/12/0131 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/0122 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/08/002 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/07/0028 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/07/0028 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/07/0028 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/07/0028 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/07/0028 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/03/0030 March 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

02/02/002 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 COMPANY NAME CHANGED THE STATIONERY OFFICE HOLDINGS L IMITED CERTIFICATE ISSUED ON 13/10/99

View Document

11/10/9911 October 1999 ALTER MEM AND ARTS 24/05/99

View Document

29/09/9929 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9923 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/08/9923 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/08/9923 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/08/9923 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/08/9923 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/08/9923 August 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 11/08/99

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 ALTER MEM AND ARTS 24/05/99

View Document

07/07/997 July 1999 � IC 787840/19840 30/06/99 � SR [email protected]=768000

View Document

09/06/999 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/9927 May 1999 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

27/05/9927 May 1999 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

27/05/9927 May 1999 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

27/05/9927 May 1999 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

27/05/9927 May 1999 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

27/05/9927 May 1999 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

27/05/9927 May 1999 ALTER MEM AND ARTS 24/05/99

View Document

27/05/9927 May 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 24/05/99

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 REGISTERED OFFICE CHANGED ON 19/04/99 FROM: G OFFICE CHANGED 19/04/99 ASHURST MORRIS CRISP BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

19/04/9919 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 SECRETARY RESIGNED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

19/04/9919 April 1999 DIRECTOR RESIGNED

View Document

19/04/9919 April 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9913 April 1999 VARYING SHARE RIGHTS AND NAMES 25/03/99

View Document

13/04/9913 April 1999 S-DIV 25/03/99

View Document

13/04/9913 April 1999 � NC 1000/788000 25/03/99

View Document

13/04/9913 April 1999 ADOPT MEM AND ARTS 25/03/99

View Document

31/03/9931 March 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/03/99

View Document

26/01/9926 January 1999 COMPANY NAME CHANGED ENDURETOPIC LIMITED CERTIFICATE ISSUED ON 27/01/99

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 SECRETARY RESIGNED

View Document

02/12/982 December 1998 REGISTERED OFFICE CHANGED ON 02/12/98 FROM: G OFFICE CHANGED 02/12/98 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

02/12/982 December 1998 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

02/12/982 December 1998 NEW SECRETARY APPOINTED

View Document

09/10/989 October 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