TUTELA SECURITY LIMITED

Company Documents

DateDescription
18/03/1418 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/11/1322 November 2013 APPLICATION FOR STRIKING-OFF

View Document

12/05/1312 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/04/136 April 2013 DISS40 (DISS40(SOAD))

View Document

03/04/133 April 2013 Annual return made up to 5 October 2012 with full list of shareholders

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 1 CASTLE CLOSE KILLINGHALL HARROGATE NORTH YORKSHIRE HG3 2DX UNITED KINGDOM

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/11/1117 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/10/105 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY MAXINE BENNETT-PRICE

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MAXINE BENNETT-PRICE / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 5 October 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE PAUL STOKER / 04/01/2010

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/09 FROM: 18 REGENT GROVE HARROGATE NORTH YORKSHIRE HG1 4BN

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/11/083 November 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 DIRECTOR'S PARTICULARS LEE STOKER

View Document

29/10/0829 October 2008 SECRETARY'S PARTICULARS MAXINE BENNETT-PRICE

View Document

29/10/0829 October 2008 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/08 FROM: 22 PENNYWORT GROVE HARROGATE NORTH YORKSHIRE HG3 2XJ

View Document

19/08/0719 August 2007 REGISTERED OFFICE CHANGED ON 19/08/07 FROM: 1 REDBERRY WAY SOUTH SHIELDS TYNE AND WEAR NE34 0BQ

View Document

05/10/065 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information