TOURER-TECHS LTD

Company Documents

DateDescription
30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/05/169 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/05/157 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM
6 TAVISTOCK ROAD
WESTON SUPER MARE
NORTH SOMERSET
BS22 6DF

View Document

21/05/1421 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

08/10/138 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

29/05/1329 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/05/1215 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/03/1129 March 2011 SECRETARY'S CHANGE OF PARTICULARS / GARY-LEE FITZGERALD / 08/12/2010

View Document

29/03/1129 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY-LEE FITZGERALD / 08/12/2010

View Document

29/03/1129 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GARY-LEE FITZGERALD / 08/12/2010

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/03/1010 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALE ANTHONY FITZGERALD / 01/10/2009

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / GARY-LEE FITZGERALD / 26/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY-LEE FITZGERALD / 26/10/2009

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY-LEE FITZGERALD / 01/03/2009

View Document

14/01/0814 January 2008 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