TBOSEA LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved following liquidation

View Document

13/12/2213 December 2022 Final Gazette dissolved following liquidation

View Document

13/09/2213 September 2022 Notice of final account prior to dissolution

View Document

07/04/227 April 2022 Progress report in a winding up by the court

View Document

13/11/1513 November 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DUESBURY / 25/02/2015

View Document

27/11/1427 November 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/01/148 January 2014 Annual return made up to 2 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/12/1228 December 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

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

View Accounts

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/11/1115 November 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

06/09/116 September 2011 SECRETARY'S CHANGE OF PARTICULARS / AVERY DUESBURY / 02/09/2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DUESBURY / 02/09/2011

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR DORIS DUESBURY

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DUESBURY / 05/01/2011

View Document

10/11/1010 November 2010 CHANGE PERSON AS DIRECTOR

View Document

09/11/109 November 2010 SECRETARY'S CHANGE OF PARTICULARS / AVERY DUESBURY / 09/11/2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DORIS DUESBURY / 09/11/2010

View Document

25/10/1025 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

22/09/1022 September 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

12/09/1012 September 2010 DIRECTOR APPOINTED MR MARK DUESBURY

View Document

31/10/0931 October 2009 SAIL ADDRESS CREATED

View Document

31/10/0931 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DORIS DUESBURY / 30/10/2009

View Document

13/10/0913 October 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

08/11/078 November 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: G OFFICE CHANGED 05/11/07 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

02/10/062 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/062 October 2006 SECRETARY RESIGNED

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