TUTIS DIEM LIMITED

Company Documents

DateDescription
15/05/1215 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/01/1231 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/01/1218 January 2012 APPLICATION FOR STRIKING-OFF

View Document

29/12/1129 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LOUISE COOPER / 10/09/2011

View Document

29/12/1129 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN LOUISE COOPER / 10/11/2011

View Document

29/12/1129 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRE NICHOLAS MALCOLM COOPER / 10/11/2011

View Document

15/02/1115 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 20/01/10 NO CHANGES

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR PETER LAMBERT

View Document

04/01/094 January 2009 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 NC INC ALREADY ADJUSTED 01/03/08

View Document

18/08/0818 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 GBP NC 100/200 01/03/2008

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/12/061 December 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

18/10/0618 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 66 DOLPHIN COURT, KINGSMEAD ROAD LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1XF

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

09/11/059 November 2005 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