TUSKFORCE LTD

Company Documents

DateDescription
01/07/141 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/03/1418 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/1414 January 2014 APPLICATION FOR STRIKING-OFF

View Document

08/10/138 October 2013 DISS40 (DISS40(SOAD))

View Document

07/10/137 October 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

08/03/138 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/12/1218 December 2012 FIRST GAZETTE

View Document

02/06/122 June 2012 DISS40 (DISS40(SOAD))

View Document

31/05/1231 May 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

28/04/1228 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

23/07/1123 July 2011 DISS40 (DISS40(SOAD))

View Document

20/07/1120 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/07/1120 July 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

07/06/117 June 2011 FIRST GAZETTE

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KASSIM BRIAN MAKORIE / 25/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/07/093 July 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/08

View Document

04/05/094 May 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM
2ND FLOOR
145-157 ST JOHN STREET
LONDON
EC1V 4PY

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM:
2ND FLOOR
145-147 ST JOHN STREET
LONDON
EC1V 4PY

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM:
41 PENTLANDS CLOSE
MITCHAM
SURREY
CR4 1HW

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW SECRETARY APPOINTED

View Document

08/03/078 March 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM:
THE BRISTOL OFFICE
2 SOUTHFIELD ROAD
WESTBURY-ON-TRYM
BRISTOL BS9 3BH

View Document

09/02/079 February 2007 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