TIERED SOLUTIONS LIMITED

Company Documents

DateDescription
28/06/1128 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/06/1116 June 2011 APPLICATION FOR STRIKING-OFF

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/02/112 February 2011 PREVEXT FROM 31/05/2010 TO 31/07/2010

View Document

30/06/1030 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARRELL PETER RUSSELL / 18/05/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/07/0525 July 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: G OFFICE CHANGED 20/02/03 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL

View Document

12/11/0212 November 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

07/11/027 November 2002 NEW SECRETARY APPOINTED

View Document

07/11/027 November 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FIRST GAZETTE

View Document

23/07/0223 July 2002 REGISTERED OFFICE CHANGED ON 23/07/02 FROM: G OFFICE CHANGED 23/07/02 2 WOODWARD CLOSE TETBURY GLOUCESTERSHIRE GL8 8LJ

View Document

08/11/018 November 2001 SECRETARY RESIGNED

View Document

08/11/018 November 2001 REGISTERED OFFICE CHANGED ON 08/11/01 FROM: G OFFICE CHANGED 08/11/01 13 BARONS COURT ROAD LONDON W14 9DP

View Document

23/07/0123 July 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 COMPANY NAME CHANGED LYRYSAP LIMITED CERTIFICATE ISSUED ON 15/06/00

View Document

18/05/0018 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/0018 May 2000 Incorporation

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