TUGA (UK) LIMITED

Company Documents

DateDescription
03/06/143 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/02/1418 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/02/146 February 2014 APPLICATION FOR STRIKING-OFF

View Document

25/03/1325 March 2013 Annual return made up to 13 November 2012 with full list of shareholders

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY REGENT CORPORATE SECRETARIES LIMITED

View Document

23/03/1323 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MASSIMO MAGRINI / 01/02/2013

View Document

23/03/1323 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MASSIMO MAGRINI / 01/02/2013

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, SECRETARY REGENT CORPORATE SECRETARIES LIMITED

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 2ND FLOOR VICTORY HOUSE 99-101 REGENT STREET LONDON W1B 4EZ

View Document

21/06/1221 June 2012 Annual return made up to 13 November 2011 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/07/117 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT CORPORATE SECRETARIES LIMITED / 07/07/2011

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

15/11/1015 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/11/0916 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MASSIMO MAGRINI / 08/10/2009

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 May 2006

View Document

12/05/0812 May 2008 SECRETARY APPOINTED REGENT CORPORATE SECRETARIES LIMITED

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM UNIT 8 SUMMIT CENTRE SUMMIT ROAD POTTERS BAR HERTFORDSHIRE EN6 3QW

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY ANTONIO RIZZO

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: EVANS MOCKLER LIMITED HIGHSTONE HOUSE 165 HIGH STREET, BARNET HERTS EN5 5SU

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 SECRETARY RESIGNED

View Document

06/05/056 May 2005 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