TUNSTALL MONITORING LIMITED

Company Documents

DateDescription
27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

14/06/2114 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

13/03/1913 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

14/03/1814 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR CRAIG PARSONS

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

04/04/174 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON ARNOLD

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR SHAUN PARKER

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL STOBART

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR GORDON SUTHERLAND

View Document

16/06/1616 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

04/12/154 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

07/06/157 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, SECRETARY SHAUN PARKER

View Document

22/09/1422 September 2014 SECRETARY APPOINTED JONATHAN PAUL FURNISS

View Document

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

11/06/1411 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

15/02/1415 February 2014 SECRETARY APPOINTED SHAUN PARKER

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR SHAUN PARKER

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD WEBSTER

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD WEBSTER

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED PAUL LANCELOT STOBART

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR GIL BALDWIN

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

30/05/1330 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN DYSON

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, SECRETARY KEVIN DYSON

View Document

14/03/1314 March 2013 SECRETARY APPOINTED RICHARD PHILIP JAMES WEBSTER

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED RICHARD PHILIP JAMES WEBSTER

View Document

05/07/125 July 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

22/06/1222 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LOWE

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR SIMON ASHLEY ARNOLD

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL DUFFY

View Document

02/06/112 June 2011 SECRETARY APPOINTED KEVIN FREDERICK DYSON

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, SECRETARY NEIL DUFFY

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED GIL TALBOT BALDWIN

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED KEVIN FREDERICK DYSON

View Document

18/05/1118 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

10/03/1110 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DUFFY / 17/05/2010

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL DUFFY / 17/05/2010

View Document

25/05/1025 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED JONATHAN CHRISTOPHER LOWE

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BUCKLEY

View Document

18/06/0918 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

20/05/0920 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BUCKLEY / 03/04/2008

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/04/0817 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/09/0711 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0717 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 COMPANY NAME CHANGED ATTENDO MONITORING LIMITED CERTIFICATE ISSUED ON 26/03/07

View Document

06/07/066 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: UNIT 1 CENTURION BUSINESS PARK BESSEMER WAY ROTHERHAM SOUTH YORKSHIRE S60 1FB

View Document

15/02/0615 February 2006 AUDITOR'S RESIGNATION

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 NEW SECRETARY APPOINTED

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

06/10/056 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 SECRETARY RESIGNED

View Document

27/09/0527 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0514 July 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 APT DIRS 10/06/05

View Document

29/09/0429 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/07/0426 July 2004 SECRETARY RESIGNED

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED

View Document

22/06/0422 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 DIRECTOR RESIGNED

View Document

27/03/0427 March 2004 SECRETARY RESIGNED

View Document

27/03/0427 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 NEW SECRETARY APPOINTED

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 AUDITOR'S RESIGNATION

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/07/025 July 2002 NEW SECRETARY APPOINTED

View Document

05/07/025 July 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0210 April 2002 COMPANY NAME CHANGED TELELARM CARE SERVICES LIMITED CERTIFICATE ISSUED ON 10/04/02

View Document

28/02/0228 February 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 SECRETARY RESIGNED

View Document

04/11/014 November 2001 NEW SECRETARY APPOINTED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 NEW SECRETARY APPOINTED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 SECRETARY RESIGNED

View Document

13/08/0113 August 2001 COMPANY NAME CHANGED BATTLELINK LIMITED CERTIFICATE ISSUED ON 13/08/01

View Document

24/05/0124 May 2001 REGISTERED OFFICE CHANGED ON 24/05/01 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

17/05/0117 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information