TTSF (2011) LIMITED

Company Documents

DateDescription
13/03/1213 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/11/1129 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/11/1121 November 2011 APPLICATION FOR STRIKING-OFF

View Document

25/10/1125 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, SECRETARY DEBORAH MATTHEWS

View Document

17/08/1117 August 2011 COMPANY NAME CHANGED THE TAX SHOP (FALMOUTH) LIMITED CERTIFICATE ISSUED ON 17/08/11

View Document

07/10/107 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/10/0919 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGE MATTHEWS / 18/10/2009

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/10/0813 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

29/10/0729 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/066 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/059 December 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/11/049 November 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/01/0423 January 2004 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

19/12/0019 December 2000 SECRETARY RESIGNED

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED

View Document

11/10/0011 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/10/0011 October 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