TUNGSTEN MANAGEMENT SERVICES LLP

Company Documents

DateDescription
28/07/1528 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/07/1520 July 2015 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/06/158 June 2015 ANNUAL RETURN MADE UP TO 23/04/15

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS HOARE

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, LLP MEMBER JENNEY COLEMAN

View Document

05/06/155 June 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TURNKEY RETAIL SERVICES LIMITED / 01/01/2015

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM
TUNGSTEN BUILDINGS GEORGE STREET
SOUTHWICK
HOVE
EAST SUSSEX
BN41 1RA

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, LLP MEMBER ZAC BARLOW

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, LLP MEMBER LUCY BARLOW

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, LLP MEMBER ROSS SALMONS

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/06/143 June 2014 ANNUAL RETURN MADE UP TO 23/04/14

View Document

15/04/1415 April 2014 LLP MEMBER APPOINTED MR ROSS SHAY SALMONS

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, LLP MEMBER COLIN BAMFORD

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, LLP MEMBER JAMES ASHLEY

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, LLP MEMBER DANIEL BARLOW

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, LLP MEMBER ROGER BUTLAND

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, LLP MEMBER GRANT MULFORD

View Document

14/04/1414 April 2014 LLP MEMBER APPOINTED MR ZAC MCALLISTER BARLOW

View Document

14/04/1414 April 2014 LLP MEMBER APPOINTED MR NICHOLAS SIMON HOARE

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL SHAW

View Document

14/04/1414 April 2014 LLP MEMBER APPOINTED MISS LUCY MAI BARLOW

View Document

23/10/1323 October 2013 LLP MEMBER APPOINTED MR GRANT FREDERICK MULFORD

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, LLP MEMBER NATALIE GROUT

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, LLP MEMBER DANNY DEACON

View Document

22/07/1322 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES ASHLEY / 01/04/2013

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, LLP MEMBER TOM BOGGANS

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, LLP MEMBER JESSICA GREEN

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, LLP MEMBER DAYNA BARLOW

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, LLP MEMBER PAUL BISHOP

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, LLP MEMBER WARWICK MCCLYMONT

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, LLP MEMBER JON OSBORNE

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, LLP MEMBER DAVID BARLOW

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, LLP MEMBER IAN NEWTON

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL KIRKLEY

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, LLP MEMBER PHILIP SHEEHAN

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, LLP MEMBER JEANETTE WATSON

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS DAVIES

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, LLP MEMBER JEANETTE WATSON

View Document

16/05/1316 May 2013 ANNUAL RETURN MADE UP TO 23/04/13

View Document

16/05/1316 May 2013 LLP MEMBER APPOINTED MISS JESSICA ALICE GREEN

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS DAVIES

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, LLP MEMBER JOSHUA COGGER

View Document

16/05/1316 May 2013 LLP MEMBER APPOINTED MISS JESSICA GREEN

View Document

16/05/1316 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / NATALIE GROUT / 04/01/2011

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, LLP MEMBER IAN NEWTON

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, LLP MEMBER JOSHUA COGGER

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL KIRKLEY

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, LLP MEMBER PHILIP SHEEHAN

View Document

16/05/1316 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL SHAW / 01/01/2013

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, LLP MEMBER JOHN STEER

View Document

26/07/1226 July 2012 LLP MEMBER APPOINTED MR DANIEL BARLOW

View Document

26/07/1226 July 2012 ANNUAL RETURN MADE UP TO 23/04/12

View Document

26/07/1226 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP SHEEHAN / 31/03/2012

View Document

26/07/1226 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / NATALIE GROUT / 01/07/2012

View Document

26/07/1226 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL KIRKLEY / 31/12/2011

View Document

26/07/1226 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ROGER PAUL BUTLAND / 31/12/2011

View Document

26/07/1226 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL SHAW / 31/12/2011

View Document

26/07/1226 July 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TURNKEY RETAIL SERVICES LIMITED / 31/12/2011

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, LLP MEMBER JOHN STEER

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, LLP MEMBER GRAHAM SANDERCOCK

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, LLP MEMBER EMILY SHEEHAN

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN BUCK

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, LLP MEMBER SEAN DENYER

View Document

07/11/117 November 2011 LLP MEMBER APPOINTED EMILY SHEEHAN

View Document

07/11/117 November 2011 LLP MEMBER APPOINTED NICHOLAS DAVIES

View Document

07/11/117 November 2011 LLP MEMBER APPOINTED WARWICK THOMAS MCCLYMONT

View Document

07/11/117 November 2011 LLP MEMBER APPOINTED TOM BOGGANS

View Document

07/11/117 November 2011 LLP MEMBER APPOINTED JAMES ASHLEY

View Document

23/08/1123 August 2011 LLP MEMBER APPOINTED BARRY NIGEL PAPWORTH

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, LLP MEMBER DEBORAH HEALEY

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, LLP MEMBER PAUL BROWN

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, LLP MEMBER COLIN TRIMM

View Document

20/05/1120 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / COLIN BAMFORD / 20/05/2011

View Document

20/05/1120 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / IAN NEWTON / 20/05/2011

View Document

20/05/1120 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL MICHAEL BISHOP / 20/05/2011

View Document

20/05/1120 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JON OSBORNE / 20/05/2011

View Document

20/05/1120 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JENNEY COLEMAN / 20/05/2011

View Document

20/05/1120 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DANNY DEACON / 20/05/2011

View Document

20/05/1120 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JEANETTE WATSON / 20/05/2011

View Document

20/05/1120 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN BUCK / 20/05/2011

View Document

20/05/1120 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP SHEEHAN / 20/05/2011

View Document

20/05/1120 May 2011 ANNUAL RETURN MADE UP TO 23/04/11

View Document

20/05/1120 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL SHAW / 20/05/2011

View Document

23/03/1123 March 2011 LLP MEMBER APPOINTED MR JOHN ROBERT STEER

View Document

08/03/118 March 2011 LLP MEMBER APPOINTED SEAN RAYMOND DENYER

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, LLP MEMBER JOHN LOWNSBOROUGH

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/01/1126 January 2011 LLP MEMBER APPOINTED JOHN DAVID LOWNSBOROUGH

View Document

20/01/1120 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN BUCK / 30/09/2010

View Document

20/01/1120 January 2011 LLP MEMBER APPOINTED MICHAEL KIRKLEY

View Document

20/01/1120 January 2011 LLP MEMBER APPOINTED NATALIE GROUT

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, LLP MEMBER DAVID HUBBARD

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, LLP MEMBER WAYNE CRAIG

View Document

20/01/1120 January 2011 LLP MEMBER APPOINTED JOSHUA JOHN JAMES COGGER

View Document

20/01/1120 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ROGER PAUL BUTLAND / 16/07/2010

View Document

02/08/102 August 2010 LLP MEMBER APPOINTED DAVID HUBBARD

View Document

01/06/101 June 2010 LLP MEMBER APPOINTED DEBORAH ANN HEALEY

View Document

01/06/101 June 2010 LLP MEMBER APPOINTED PAUL BROWN

View Document

26/05/1026 May 2010 LLP ANNUAL RETURN ACCEPTED ON 23/04/10

View Document

11/05/1011 May 2010 CURRSHO FROM 30/04/2011 TO 31/12/2010

View Document

14/04/1014 April 2010 LLP MEMBER APPOINTED ROGER PAUL BUTLAND

View Document

06/04/106 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JON OSBORNE / 04/03/2010

View Document

30/03/1030 March 2010 LLP MEMBER APPOINTED COLIN TRIMM

View Document

26/03/1026 March 2010 LLP MEMBER APPOINTED GRAHAM SANDERCOCK

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, LLP MEMBER DAVID MURRELL

View Document

19/03/1019 March 2010 TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/03/104 March 2010 LLP MEMBER APPOINTED DAVID BARLOW

View Document

04/03/104 March 2010 LLP MEMBER APPOINTED DAYNA BARLOW

View Document

02/03/102 March 2010 CORPORATE LLP MEMBER APPOINTED TURNKEY RETAIL SERVICES LIMITED

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, LLP MEMBER PAUL SIMPSON

View Document

05/01/105 January 2010 LLP MEMBER APPOINTED JENNEY COLEMAN

View Document

18/09/0918 September 2009 MEMBER RESIGNED RACHEL EDWARDS

View Document

25/08/0925 August 2009 ANNUAL RETURN MADE UP TO 23/04/09

View Document

25/08/0925 August 2009 LLP MEMBER APPOINTED JEANETTE WATSON

View Document

31/07/0931 July 2009 LLP MEMBER APPOINTED PHILIP SHEEHAN

View Document

30/07/0930 July 2009 LLP MEMBER APPOINTED WAYNE CRAIG

View Document

30/07/0930 July 2009 LLP MEMBER APPOINTED PAUL SIMPSON

View Document

03/06/083 June 2008 LLP MEMBER APPOINTED JON OSBORNE

View Document

03/06/083 June 2008 LLP MEMBER APPOINTED COLIN BAMFORD

View Document

03/06/083 June 2008 LLP MEMBER APPOINTED MICHAEL SHAW

View Document

03/06/083 June 2008 LLP MEMBER APPOINTED IAN NEWTON

View Document

03/06/083 June 2008 LLP MEMBER APPOINTED DANNY DEACON

View Document

03/06/083 June 2008 LLP MEMBER APPOINTED PAUL MICHAEL BISHOP

View Document

03/06/083 June 2008 LLP MEMBER APPOINTED STEPHEN BUCK

View Document

03/06/083 June 2008 LLP MEMBER APPOINTED RACHEL EDWARDS

View Document

23/04/0823 April 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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