TINTL LTD

Company Documents

DateDescription
16/10/1816 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/07/1831 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1823 July 2018 APPLICATION FOR STRIKING-OFF

View Document

06/04/186 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/03/177 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/03/164 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

04/03/164 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

01/01/161 January 2016 REGISTERED OFFICE CHANGED ON 01/01/2016 FROM
RAVENSBOURNE BUSINESS CENTRE WESTERHAM ROAD
KESTON
KENT
BR2 6HE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

24/03/1524 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PAYNE / 04/07/2011

View Document

03/07/133 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/07/1211 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR WESTCO DIRECTORS LTD

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

29/07/1129 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR ANTHONY PAYNE

View Document

24/01/1124 January 2011 Annual return made up to 3 July 2010 with full list of shareholders

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED IAN TAYLOR

View Document

24/12/1024 December 2010 CORPORATE DIRECTOR APPOINTED WESTCO DIRECTORS LTD

View Document

21/12/1021 December 2010 REGISTERED OFFICE CHANGED ON 21/12/2010 FROM 8 ROSETHORN CLOSE CLAPHAM LONDON SW12 0JP UNITED KINGDOM

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAYNE

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/09 FROM: GISTERED OFFICE CHANGED ON 02/09/2009 FROM 8 ROSETHORN CLOSE CLAPHAM LONDON SW12 0JP UNITED KINGDOM

View Document

03/07/093 July 2009 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