TUSCAN TASTE LIMITED

Company Documents

DateDescription
01/04/141 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/03/1425 March 2014 APPLICATION FOR STRIKING-OFF

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

24/12/1124 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / RUSSELL JOHN HOWARD / 19/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN HOWARD / 19/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART CHARLES RICHARD MITCHELL / 19/02/2010

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/09 FROM: 2 MARLINS TURN CADESBRIDGE HEMEL HEMPSTEAD HERTS HP1 3LQ

View Document

17/03/0917 March 2009 DIRECTOR AND SECRETARY APPOINTED RUSSELL JOHN HOWARD

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/09 FROM: 23 NORTHIAM WOODSIDE PARK LONDON N12 7ET

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED STEWART CHARLES RICHARD MITCHELL

View Document

24/02/0924 February 2009 SECRETARY RESIGNED HCS SECRETARIAL LIMITED

View Document

24/02/0924 February 2009 DIRECTOR RESIGNED Aderyn Hurworth

View Document

19/02/0919 February 2009 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