TULLETT STOP-TEC LTD

Company Documents

DateDescription
24/09/1924 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/07/199 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/07/191 July 2019 APPLICATION FOR STRIKING-OFF

View Document

01/05/191 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/05/1721 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHLEEN IRIS TULLETT / 01/12/2015

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / RANDY MARTIN MUTIA GOMEZ / 01/12/2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/11/159 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/10/1414 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/10/1321 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RANDY MARTIN MUTIA GOMEZ / 07/10/2012

View Document

21/10/1321 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY DIANA ANSON

View Document

22/10/1222 October 2012 SECRETARY APPOINTED MR RANDY MARTIN MUTIA GOMEZ

View Document

22/10/1222 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/10/1127 October 2011 SECRETARY'S CHANGE OF PARTICULARS / DIANA JOAN ANSON / 17/12/2010

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / RANDY MARTIN MUTIA GOMEZ / 17/12/2010

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN IRIS TULLETT / 17/12/2010

View Document

27/10/1127 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/10/1027 October 2010 06/10/10 NO CHANGES

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/11/0927 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED RANDY MARTIN MUTIA GOMEZ

View Document

28/10/0828 October 2008 RETURN MADE UP TO 06/10/08; NO CHANGE OF MEMBERS

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM ACCOUNTING INNOVATIONS LIMITED WESSEX HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 89 LEIGH ROAD EASTLEIGH SO50 9DQ

View Document

10/03/0610 March 2006 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED

View Document

21/06/0521 June 2005 SECRETARY RESIGNED

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/08/04

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 COMPANY NAME CHANGED TULLET STOP-TEC LTD CERTIFICATE ISSUED ON 10/10/03

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 SECRETARY RESIGNED

View Document

06/10/036 October 2003 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