TUG GUARANTEE SERVICES LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 Application to strike the company off the register

View Document

04/11/244 November 2024 Termination of appointment of Andrew Simon Latimer as a director on 2024-11-04

View Document

04/11/244 November 2024 Termination of appointment of Nicholas William Street as a director on 2024-11-04

View Document

30/09/2430 September 2024 Notification of Stanhope Chemical Products Limited as a person with significant control on 2024-08-18

View Document

30/09/2430 September 2024 Cessation of Lectros International Limited as a person with significant control on 2024-08-18

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-18 with updates

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

27/06/2427 June 2024 Satisfaction of charge 031017150001 in full

View Document

23/01/2423 January 2024 Director's details changed for Mr Anthony William Street on 2024-01-23

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/08/237 August 2023 Registered office address changed from Units 3-5 Crayford Commercial Centre Greyhound Way, Crayford, Kent, DA1 4HF to Units 3 Boran Court Network 65 Business Park, Hapton Burnley Lancashire BB11 5th on 2023-08-07

View Document

04/08/234 August 2023 Confirmation statement made on 2023-06-21 with updates

View Document

27/06/2327 June 2023 Termination of appointment of Neil Andrew Taylor as a director on 2023-05-24

View Document

27/06/2327 June 2023 Appointment of Mr Andrew Simon Latimer as a director on 2023-05-24

View Document

27/06/2327 June 2023 Appointment of Mr Nicholas William Street as a director on 2023-05-24

View Document

26/06/2326 June 2023 Notification of Lectros International Limited as a person with significant control on 2023-05-24

View Document

26/06/2326 June 2023 Appointment of Mr Anthony William Street as a director on 2023-05-24

View Document

26/06/2326 June 2023 Termination of appointment of Barbara Winifred Taylor as a secretary on 2023-05-24

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Resolutions

View Document

26/06/2326 June 2023 Termination of appointment of Barbara Winifred Taylor as a director on 2023-05-24

View Document

21/06/2321 June 2023 Cessation of Neil Andrew Taylor as a person with significant control on 2023-05-24

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

30/05/2330 May 2023 Registration of charge 031017150001, created on 2023-05-24

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

21/06/2121 June 2021 Director's details changed for Mrs Barbara Winifred Taylor on 2021-01-06

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/01/2113 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CESSATION OF IAN THOMAS TAYLOR AS A PSC

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

22/06/2022 June 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL ANDREW TAYLOR / 08/10/2019

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MRS BARBARA WINIFRED TAYLOR

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW TAYLOR / 14/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/06/1526 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

24/06/1524 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/11/146 November 2014 DIRECTOR APPOINTED MR IAN THOMAS TAYLOR

View Document

24/10/1424 October 2014 CURRSHO FROM 30/09/2015 TO 30/04/2015

View Document

15/10/1415 October 2014 COMPANY NAME CHANGED TRITON CHEMICALS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 15/10/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

23/06/1423 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/06/1321 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

18/03/1318 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM LYNDEAN INDUSTRIAL ESTATE 129 FELIXSTOWE ROAD ABBEY WOOD LONDON SE2 9SG

View Document

21/06/1221 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

13/02/1213 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

27/06/1127 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA WINIFRED TAYLOR / 01/11/2010

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW TAYLOR / 01/11/2010

View Document

27/06/1127 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

01/06/111 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

25/06/1025 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL TAYLOR / 26/01/2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

17/07/0717 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 3C SOPWITH CRESCENT HURRICANSWAY WICKFORD ESSEX SS11 8YU

View Document

01/07/051 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

07/08/037 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0324 July 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

25/05/0025 May 2000 EXEMPTION FROM APPOINTING AUDITORS 10/05/00

View Document

30/09/9930 September 1999 RETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

10/06/9910 June 1999 EXEMPTION FROM APPOINTING AUDITORS 20/05/99

View Document

28/08/9828 August 1998 RETURN MADE UP TO 18/08/98; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 EXEMPTION FROM APPOINTING AUDITORS 02/06/98

View Document

15/06/9815 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 26/08/97; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

15/07/9715 July 1997 EXEMPTION FROM APPOINTING AUDITORS 04/07/97

View Document

11/09/9611 September 1996 RETURN MADE UP TO 02/09/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 REGISTERED OFFICE CHANGED ON 09/11/95 FROM: 22 THE ARCADE HIGH STREET BRENTWOOD ESSEX CM14 4AH

View Document

26/09/9526 September 1995 DIRECTOR RESIGNED

View Document

26/09/9526 September 1995 NEW SECRETARY APPOINTED

View Document

26/09/9526 September 1995 SECRETARY RESIGNED

View Document

26/09/9526 September 1995 NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 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