TUSITALA LIMITED

Company Documents

DateDescription
02/05/172 May 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/02/172 February 2017 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 16 QUEEN STREET EDINBURGH EH2 1JE

View Document

02/11/152 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 2 BISHOP'S PARK THORNTONHALL GLASGOW SOUTH LANARKSHIRE G74 5AF

View Document

29/06/1529 June 2015 SPECIAL RESOLUTION TO WIND UP

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 PREVEXT FROM 31/03/2015 TO 31/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1424 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

18/07/1418 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/10/1326 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MRS LISA JAIME WHELAN

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MRS JOANNE MARGARET WILKIE

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MR JAMIE JOHN WILKIE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/10/1227 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/12/1112 December 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 Annual return made up to 23 October 2010 with full list of shareholders

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 2 BISHOP'S PARK THORNTONHALL GLASGOW SOUTH LANARKSHIRE G74 5AF SCOTLAND

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 2 BISHOP'S PARK THORNTONHALL GLASGOW G74 5AF UNITED KINGDOM

View Document

19/01/1019 January 2010 Annual return made up to 23 October 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARY MCDONALD WILKIE / 23/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAWRIE WILKIE / 23/10/2009

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED SECRETARY 1924 NOMINEES LTD

View Document

17/09/0917 September 2009 PREVSHO FROM 31/10/2009 TO 31/03/2009

View Document

17/09/0917 September 2009 SECRETARY APPOINTED MR JAMES LAWRIE WILKIE

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 47 BUCKSTONE TERRACE EDINBURGH MIDLOTHIAN EH10 6QJ

View Document

26/06/0926 June 2009 ADOPT ARTICLES 20/03/2009

View Document

15/01/0915 January 2009 SHARE AGREEMENT OTC

View Document

15/01/0915 January 2009 SHARE AGREEMENT OTC

View Document

14/01/0914 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/11/0819 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED MARGARET MARY MCDONALD WILKIE

View Document

31/10/0831 October 2008 REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 37 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX

View Document

23/10/0823 October 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