TUTILL-NICOL LIMITED

Company Documents

DateDescription
23/11/1023 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/08/1010 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/07/1028 July 2010 APPLICATION FOR STRIKING-OFF

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/08/0811 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 RETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/09/0422 September 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/10/026 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/08/0228 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

22/08/0122 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/09/0012 September 2000 REGISTERED OFFICE CHANGED ON 12/09/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/08/991 August 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

22/09/9822 September 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

16/09/9816 September 1998 REGISTERED OFFICE CHANGED ON 16/09/98 FROM: 6 PRINCES STREET DERBY ROAD BOOTLE MERSEYSIDE L20 8PJ

View Document

16/09/9816 September 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

08/01/978 January 1997 REGISTERED OFFICE CHANGED ON 08/01/97 FROM: 6 PRINCES STREET BOOTLE LIVERPOOL MERSEYSIDE L20 8PJ

View Document

08/01/978 January 1997 RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 NEW SECRETARY APPOINTED

View Document

06/08/966 August 1996 REGISTERED OFFICE CHANGED ON 06/08/96 FROM: MOORE STEPHENS BARRATT HOUSE 47-49 NORTH JOHN STREET LIVERPOOL L2 6TG

View Document

06/08/966 August 1996

View Document

06/08/966 August 1996

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

06/08/966 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/961 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9517 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS

View Document

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

01/09/941 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/941 September 1994 REGISTERED OFFICE CHANGED ON 01/09/94

View Document

01/09/941 September 1994 RETURN MADE UP TO 03/08/94; NO CHANGE OF MEMBERS

View Document

01/09/941 September 1994

View Document

08/12/938 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

07/11/937 November 1993 RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/937 November 1993

View Document

07/11/937 November 1993 REGISTERED OFFICE CHANGED ON 07/11/93

View Document

02/12/922 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

18/08/9218 August 1992

View Document

18/08/9218 August 1992 RETURN MADE UP TO 03/08/92; NO CHANGE OF MEMBERS

View Document

18/08/9218 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/927 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

27/03/9227 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/914 October 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

18/09/9118 September 1991 RETURN MADE UP TO 03/08/91; NO CHANGE OF MEMBERS

View Document

18/09/9118 September 1991

View Document

19/02/9119 February 1991 RETURN MADE UP TO 05/07/90; FULL LIST OF MEMBERS

View Document

02/07/902 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

22/01/9022 January 1990 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990

View Document

22/01/9022 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/8821 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

21/06/8821 June 1988

View Document

21/06/8821 June 1988

View Document

21/06/8821 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 Accounts for a small company made up to 1988-01-31

View Document

15/04/8815 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

15/04/8815 April 1988 Accounts for a small company made up to 1987-01-31

View Document

16/03/8716 March 1987 GAZETTABLE DOCUMENT

View Document

27/01/8727 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

15/12/8615 December 1986 ALT MEM AND ARTS

View Document

15/12/8615 December 1986 ALT MEM AND ARTS

View Document

13/12/8613 December 1986 REGISTERED OFFICE CHANGED ON 13/12/86 FROM: 1 RICHMOND STREET, LIVERPOOL 1

View Document

24/11/8624 November 1986 RETURN MADE UP TO 21/10/86; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

24/11/8624 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/862 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

02/06/862 June 1986 ANNUAL RETURN MADE UP TO 31/12/85

View Document

02/06/862 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/03/905 March 1890 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information