TUKT LTD

Company Documents

DateDescription
28/01/1428 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/10/1315 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/10/137 October 2013 APPLICATION FOR STRIKING-OFF

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CARRUTHERS PEMBERTON / 30/06/2012

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CARRUTHERS PEMBERTON / 30/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/01/1220 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/03/1010 March 2010 SAIL ADDRESS CREATED

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CARRUTHERS PEMBERTON / 01/12/2009

View Document

01/03/101 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

28/02/1028 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CARRUTHERS PEMBERTON / 01/10/2009

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/09 FROM: GISTERED OFFICE CHANGED ON 28/09/2009 FROM MOULSHAY FARM BUILDINGS, WILDMOOR LANE SHERFIELD-ON-LODDON HOOK RG27 0HH

View Document

16/03/0916 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR DEBORAH ROYDS

View Document

10/03/0810 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05

View Document

25/02/0425 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information