TUNSGATE LIMITED

Company Documents

DateDescription
22/11/1822 November 2018 BONA VACANTIA DISCLAIMER

View Document

22/11/1822 November 2018 BONA VACANTIA DISCLAIMER

View Document

22/11/1822 November 2018 BONA VACANTIA DISCLAIMER

View Document

20/05/1420 May 2014 STRUCK OFF AND DISSOLVED

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 100 HIGH PATH ROAD GUILDFORD SURREY GU1 2QP

View Document

06/03/136 March 2013 SAIL ADDRESS CHANGED FROM: C/O J E RULE 24 SWALLOWFIELD PARK SWALLOWFIELD READING BERKSHIRE RG7 1TG UNITED KINGDOM

View Document

06/03/136 March 2013 SECRETARY APPOINTED MR. MARK STAFFORD DICKSON

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, SECRETARY JOHN RULE

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN RULE

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR GILBERT DICKSON

View Document

06/03/136 March 2013 Annual return made up to 6 October 2012 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MRS. LINDA HAZEL DICKSON

View Document

16/02/1316 February 2013 DISS40 (DISS40(SOAD))

View Document

05/02/135 February 2013 FIRST GAZETTE

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/12/1117 December 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

10/09/1110 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/10/1026 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILBERT FREDERICK DICKSON / 06/10/2009

View Document

13/10/0913 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 SAIL ADDRESS CREATED

View Document

12/10/0912 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK STAFFORD DICKSON / 06/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC RULE / 06/10/2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/10/0824 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/10/0726 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

26/10/0726 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/11/9811 November 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/06/985 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/973 November 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/11/9618 November 1996 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/11/951 November 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

24/11/9424 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/11/944 November 1994 REGISTERED OFFICE CHANGED ON 04/11/94 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

04/11/944 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/944 November 1994 £ NC 100/50000 06/10/94

View Document

04/11/944 November 1994 NC INC ALREADY ADJUSTED 06/10/94

View Document

04/11/944 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994 COMPANY NAME CHANGED VANACREST LIMITED CERTIFICATE ISSUED ON 26/10/94

View Document

06/10/946 October 1994 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