TUNWISE LIMITED

Company Documents

DateDescription
06/08/156 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

28/06/1528 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/11/1315 November 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

30/08/1330 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

28/12/1128 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/09/112 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SHEROTSKY / 01/12/2010

View Document

26/08/1126 August 2011 APPOINTMENT TERMINATED, SECRETARY RAYMOND MCKILLOP

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/08/1010 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM
QUADRANT HOUSE FLOOR 6 17 THOMAS MORE STREET
THOMAS MORE SQUARE
LONDON
E1W 1YW

View Document

02/08/092 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/12/0830 December 2008 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

02/12/082 December 2008 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/10/0820 October 2008 APPLICATION FOR STRIKING-OFF

View Document

06/08/086 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM
ST ALPHAGE HOUSE
2 FORE STREET
LONDON
EC2Y 5DH

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/08/0711 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 SECRETARY RESIGNED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 REGISTERED OFFICE CHANGED ON 09/06/98 FROM:
27-31 BLANDFORD STREET
LONDON
W1H 3AD

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/11/9620 November 1996 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 COMPANY NAME CHANGED
LONDON COATING COMPANY LIMITED
CERTIFICATE ISSUED ON 28/09/95

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS

View Document

09/12/949 December 1994 DIRECTOR RESIGNED

View Document

08/10/948 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/949 August 1994 NEW DIRECTOR APPOINTED

View Document

13/07/9413 July 1994 DIRECTOR RESIGNED

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED

View Document

24/05/9424 May 1994 RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/05/9326 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/936 May 1993 REGISTERED OFFICE CHANGED ON 06/05/93 FROM:
51 WATER LANE
WILMSLOW
CHESHIRE
SK9 5BX

View Document

06/05/936 May 1993 DIRECTOR RESIGNED

View Document

06/05/936 May 1993 ALTER MEM AND ARTS 13/04/93

View Document

06/05/936 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993 DIRECTOR RESIGNED

View Document

22/04/9322 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9314 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9314 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/9314 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/9314 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/11/9213 November 1992 RETURN MADE UP TO 26/10/92; FULL LIST OF MEMBERS

View Document

04/09/924 September 1992 DIRECTOR RESIGNED

View Document

23/06/9223 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9223 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9218 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9122 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/11/9113 November 1991 RETURN MADE UP TO 26/10/91; FULL LIST OF MEMBERS

View Document

12/09/9112 September 1991 DIRECTOR RESIGNED

View Document

04/12/904 December 1990 252,366A,386 30/11/90

View Document

26/11/9026 November 1990 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/05/9022 May 1990 NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/01/9016 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/894 April 1989 AUDITOR'S RESIGNATION

View Document

16/02/8916 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

16/02/8916 February 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

20/12/8820 December 1988 RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 NEW DIRECTOR APPOINTED

View Document

14/06/8814 June 1988 REGISTERED OFFICE CHANGED ON 14/06/88 FROM:
27-31 BLANDFORD ST
LONDON

View Document

14/06/8814 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/8813 June 1988 ADOPT MEM AND ARTS 250588

View Document

28/04/8828 April 1988 CONV A&B SHARES TO ORD 140488

View Document

27/04/8827 April 1988 CONV A&B SHARES TO ORD. 230388

View Document

20/04/8820 April 1988 COMPANY NAME CHANGED
TUNWISE LIMITED
CERTIFICATE ISSUED ON 21/04/88

View Document

11/04/8811 April 1988 DIRECTOR RESIGNED

View Document

23/11/8723 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/05/87

View Document

20/09/8720 September 1987 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

10/08/8710 August 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

07/01/877 January 1987 REGISTERED OFFICE CHANGED ON 07/01/87 FROM:
302-308 PRESTON ROAD
HARROW
MIDDLESEX
HA3 0QR

View Document

27/06/8627 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

27/06/8627 June 1986 RETURN MADE UP TO 24/02/86; FULL LIST OF MEMBERS

View Document

03/08/783 August 1978 CERTIFICATE OF INCORPORATION

View Document

03/08/783 August 1978 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