TINY COW PR AND CREATIVE LIMITED

Company Documents

DateDescription
30/10/1830 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/05/1812 May 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/04/1817 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/04/185 April 2018 APPLICATION FOR STRIKING-OFF

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM
39 CHERRY TREE AVENUE
WALSALL
WEST MIDLANDS
WS5 4JN

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, SECRETARY SAMANTHA O'HANLON

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA O'HANLON

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MR LEE ANDREW O'HANLON

View Document

14/09/1714 September 2017 SECRETARY APPOINTED MR LEE ANDREW O'HANLON

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA VICTORIA LOUISE O'HANLON / 02/09/2017

View Document

14/09/1714 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA O'HANLON / 02/09/2017

View Document

12/07/1712 July 2017 DISS40 (DISS40(SOAD))

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA VICTORIA LOUISE O'HANLON

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM
2 BLEWITT COURT
8 BORE STREET
LICHFIELD
STAFFS
WS13 6LL
ENGLAND

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM
65 LODGE ROAD
LODGE ROAD
WALSALL
WEST MIDLANDS
WS5 3LA

View Document

10/04/1610 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/04/1414 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM
39 CHERRY TREE AVENUE
WALSALL
WS5 4JN
ENGLAND

View Document

18/03/1318 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information