TUNGATE FORMS & LABELS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Registration of charge 015693830012, created on 2025-04-02

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

04/11/244 November 2024 Appointment of Mr Duncan Lloyd White as a director on 2024-10-29

View Document

04/11/244 November 2024 Appointment of Mr Robert Anthony Nixon as a director on 2024-10-29

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

11/10/2311 October 2023 Accounts for a small company made up to 2022-12-31

View Document

23/05/2323 May 2023 Satisfaction of charge 9 in full

View Document

23/05/2323 May 2023 Satisfaction of charge 8 in full

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

02/03/222 March 2022 Appointment of Mr Kevin Peter Paszek as a secretary on 2022-02-28

View Document

02/03/222 March 2022 Termination of appointment of Philip Elks as a director on 2022-02-28

View Document

02/03/222 March 2022 Termination of appointment of Philip Elks as a secretary on 2022-02-28

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

02/10/192 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

23/11/1723 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/10/173 October 2017 SECOND FILING OF TM01 FOR RAYMOND TUNGATE

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

17/10/1617 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR ADRIAN NICHOLAS HEATH

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR PHILIP ELKS

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND TUNGATE

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 015693830011

View Document

14/04/1614 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 015693830010

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

19/09/1319 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/07/123 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/04/124 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/04/124 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

18/01/1218 January 2012 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/07/114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/07/106 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN TUNGATE / 01/01/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PETER PASZEK / 01/01/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY RALPH WRIGHT / 01/01/2010

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ELKS / 01/01/2010

View Document

08/07/098 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PASZEK / 01/01/2009

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY KEVIN PASZEK

View Document

22/04/0822 April 2008 SECRETARY APPOINTED MR PHILIP ELKS

View Document

27/10/0727 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/09/052 September 2005 AUDITOR'S RESIGNATION

View Document

31/08/0531 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 NEW SECRETARY APPOINTED

View Document

26/08/0526 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/08/0526 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0515 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

30/07/0430 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

29/08/0329 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

08/07/028 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 RETURN MADE UP TO 30/06/99; CHANGE OF MEMBERS; AMEND

View Document

14/06/0014 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

14/11/9914 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

07/07/997 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

24/09/9824 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

27/07/9827 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

15/06/9615 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9630 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9630 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9617 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

02/03/962 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/961 March 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9527 October 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

02/09/952 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/956 March 1995 NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 NC INC ALREADY ADJUSTED 30/11/94

View Document

04/01/954 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/12/9428 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9414 December 1994 NC INC ALREADY ADJUSTED 30/11/94

View Document

14/12/9414 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9414 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/9414 December 1994 £ NC 100/10000 30/11/

View Document

07/08/947 August 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/08/947 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

13/07/9413 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9417 February 1994 NEW DIRECTOR APPOINTED

View Document

23/08/9323 August 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

17/04/9317 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/10/926 October 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

20/02/9220 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/08/9129 August 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

08/01/918 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/01/918 January 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/01/9012 January 1990 RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 NEW DIRECTOR APPOINTED

View Document

15/06/8915 June 1989 COMPANY NAME CHANGED TUNGATE FORMS LIMITED CERTIFICATE ISSUED ON 16/06/89

View Document

24/04/8924 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/8910 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/04/8910 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/03/8928 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/883 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

05/10/875 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

09/07/879 July 1987 RETURN MADE UP TO 17/10/86; FULL LIST OF MEMBERS

View Document

22/06/8122 June 1981 CERTIFICATE OF INCORPORATION

View Document


More Company Information