GRADUATE TUTORIALS LIMITED

Company Documents

DateDescription
25/03/1425 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/12/1310 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/12/132 December 2013 APPLICATION FOR STRIKING-OFF

View Document

06/06/136 June 2013 SECRETARY APPOINTED EUGENE MARK ROMER

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARIANNE ROMER

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, SECRETARY MARIANNE ROMER

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

31/10/1231 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM
32 QUEEN ANNE STREET
LONDON
W1G 8HD

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 16 October 2011 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/05/1127 May 2011 PREVEXT FROM 31/08/2010 TO 28/02/2011

View Document

11/11/1011 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/11/0912 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE ELIZABETH MCKENNEY ROMER / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE MARK ROMER / 01/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS GRACE MIRIAM JEANNE BREWER / 01/10/2009

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

12/11/0412 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

22/12/0322 December 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

27/10/0127 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

06/12/996 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

05/11/995 November 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 REGISTERED OFFICE CHANGED ON 07/10/98 FROM:
C/O FINN PARROTT AND COMPANY
2ND FLOOR LIDGRA HOUSE
250A KINGSBURY ROAD
LONDON NW9 0BT

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

18/04/9618 April 1996 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/08

View Document

29/03/9629 March 1996 REGISTERED OFFICE CHANGED ON 29/03/96 FROM:
C/O FINN PARROTT
11 ALDERMANS HILL
LONDON N13 4YD

View Document

11/02/9611 February 1996 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

26/01/9526 January 1995 RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS

View Document

22/08/9422 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

24/06/9424 June 1994 AUDITOR'S RESIGNATION

View Document

21/02/9421 February 1994

View Document

21/02/9421 February 1994 RETURN MADE UP TO 15/12/93; NO CHANGE OF MEMBERS

View Document

21/02/9421 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/02/9421 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9328 September 1993 REGISTERED OFFICE CHANGED ON 28/09/93 FROM:
LIDGRA HOUSE ( 2ND FLOOR)
250A KINGSBURY ROAD
KINGSBURY
LONDON NW9 0BT

View Document

26/07/9326 July 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

11/03/9311 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9311 March 1993

View Document

11/03/9311 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/03/9311 March 1993 RETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

25/03/9225 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/9225 March 1992

View Document

25/03/9225 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

14/01/9214 January 1992 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992

View Document

03/06/913 June 1991 REGISTERED OFFICE CHANGED ON 03/06/91 FROM:
77 WIMPOLE STREET
LONDON W1A 3BQ

View Document

03/06/913 June 1991

View Document

03/06/913 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 DIRECTOR RESIGNED

View Document

25/04/9025 April 1990 AUDITOR'S RESIGNATION

View Document

24/04/9024 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

24/04/9024 April 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

10/10/8810 October 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/10/8810 October 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/10/8810 October 1988 RETURN MADE UP TO 07/09/88; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 RETURN MADE UP TO 17/11/87; FULL LIST OF MEMBERS

View Document

10/10/8810 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/05/8810 May 1988 DISSOLUTION DISCONTINUED

View Document

25/10/8625 October 1986 RETURN MADE UP TO 25/08/86; FULL LIST OF MEMBERS

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