TUG TECHNICAL LIMITED

Company Documents

DateDescription
01/08/181 August 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/05/181 May 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

15/02/1715 February 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2016

View Document

18/02/1618 February 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2015

View Document

17/02/1517 February 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2014

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM
C/O ACCOUNTING DIRECT PLUS - T100
293 GREEN LANES
LONDON
N13 4XS
UNITED KINGDOM

View Document

19/12/1319 December 2013 STATEMENT OF AFFAIRS/4.19

View Document

19/12/1319 December 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/12/1319 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/07/1329 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/08/1223 August 2012 CURRSHO FROM 30/06/2013 TO 30/04/2013

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/06/1226 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM
293 GREEN LANES PALMERS GREEN
LONDON
N13 4XS

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM
ABACUS HOUSE 68A NORTH STREET
ROMFORD
ESSEX
RM1 1DA

View Document

23/08/1023 August 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TUGRUL OZBAY / 20/06/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / YASEMIN OZBAY / 20/06/2010

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / YASEMIN OZBAY / 20/06/2010

View Document

17/08/1017 August 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 20/06/09 FULL LIST AMEND

View Document

17/10/0917 October 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

08/10/098 October 2009 DIRECTOR APPOINTED YASEMIN OZBAY

View Document

03/09/093 September 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

01/08/081 August 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 NEW SECRETARY APPOINTED

View Document

20/06/0720 June 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information