THE TREASURY AT TISSINGTON LIMITED

Company Documents

DateDescription
01/05/181 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/02/1813 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/185 February 2018 APPLICATION FOR STRIKING-OFF

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/07/1613 July 2016 DISS40 (DISS40(SOAD))

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

11/07/1611 July 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/06/152 June 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM
C/O N.E.W. ACCOUNTANCY SERVICES
GREEN FARM TISSINGTON
DERBYSHIRE
DE6 1RA

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, SECRETARY NIGEL WALKER

View Document

08/07/148 July 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/06/1316 June 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/07/126 July 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM C/O N.E.W. ACCOUNTANCY SERVICES GREEN FARM TISSINGTON ASHBOURNE DERBYSHIRE DE6 1RA ENGLAND

View Document

29/01/1229 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/10/112 October 2011 DISS40 (DISS40(SOAD))

View Document

29/09/1129 September 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

29/09/1129 September 2011 SAIL ADDRESS CHANGED FROM: C/O N.E.W. ACCOUNTANCY SERVICES 46 FOXHILL ROAD BURTON JOYCE NOTTINGHAM NG14 5DB ENGLAND

View Document

28/09/1128 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR. NIGEL NORMAN EDWARDS WALKER / 03/05/2011

View Document

28/09/1128 September 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 46 FOXHILL ROAD BURTON JOYCE NOTTINGHAM NG14 5DB

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER ELIZABETH PILKINGTON / 18/04/2010

View Document

16/07/1016 July 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

16/07/1016 July 2010 SAIL ADDRESS CREATED

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/08/0929 August 2009 DISS40 (DISS40(SOAD))

View Document

26/08/0926 August 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 FIRST GAZETTE

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 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