TINY TOTS DAY NURSERY (OLDHAM) LIMITED

Company Documents

DateDescription
01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/02/1318 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/04/1219 April 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/01/1131 January 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

31/08/1031 August 2010 CURRSHO FROM 31/01/2011 TO 30/09/2010

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/06/1015 June 2010 DISS40 (DISS40(SOAD))

View Document

14/06/1014 June 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

09/12/099 December 2009 Annual return made up to 31 January 2009 with full list of shareholders

View Document

08/12/098 December 2009 Annual return made up to 31 January 2008 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOHNSON / 01/12/2009

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JOHNSON / 01/12/2009

View Document

30/11/0930 November 2009 Annual return made up to 31 January 2007 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

30/01/0930 January 2009 DISS40 (DISS40(SOAD))

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM C/O MODI PLUS LIMITED SUITE 3B PAUL HOUSE STOCKPORT ROAD TIMPERLEY ALTRINCHAM CHESHIRE WA15 7UQ

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

29/03/0629 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: C/O KOTECHA AND CO 61 LOWER HILLGATE STOCKPORT CHESHIRE SK1 3AW

View Document

03/07/023 July 2002 REGISTERED OFFICE CHANGED ON 03/07/02 FROM: KOTECHA & CO 61 LOWER HILL GATE STOCKPORT CHESHIRE SK1 3AW

View Document

03/07/023 July 2002 NEW SECRETARY APPOINTED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 SECRETARY RESIGNED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 REGISTERED OFFICE CHANGED ON 07/02/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

31/01/0231 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information