TOOLBOX DRILLING SOLUTIONS LIMITED

Company Documents

DateDescription
03/07/123 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1220 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/03/127 March 2012 APPLICATION FOR STRIKING-OFF

View Document

02/12/112 December 2011 DISS REQUEST WITHDRAWN

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER O'NEIL

View Document

06/10/116 October 2011 SECRETARY APPOINTED ALASTAIR JAMES FLEMING

View Document

27/09/1127 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/09/1114 September 2011 APPLICATION FOR STRIKING-OFF

View Document

03/08/113 August 2011 DIRECTOR APPOINTED CHRISTOPHER PAUL O'NEIL

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID KEENER

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED DAVID JAMES KEENER

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS BOYLE

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/02/1110 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DOUGLAS BOYLE / 03/02/2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GRENVILLE VALENTINE / 03/02/2011

View Document

22/12/1022 December 2010 SOLVENCY STATEMENT DATED 17/12/10

View Document

22/12/1022 December 2010 STATEMENT BY DIRECTORS

View Document

22/12/1022 December 2010 22/12/10 STATEMENT OF CAPITAL GBP 1

View Document

22/12/1022 December 2010 ADOPT ARTICLES 17/12/2010

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY KATHERINE LEIGHTON

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

10/02/1010 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

17/09/0917 September 2009 SECRETARY APPOINTED CHRISTOPHER PAUL O'NEIL

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/02/094 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: MARTIN STREET AUDENSHAW MANCHESTER M34 5JE

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: C/O HEBBLETHWAITES 2 WESTBROOK COURT SHARROW VALE ROAD SHEFFIELD SOUTH YORKSHIRE S11 8YZ

View Document

27/04/0727 April 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 PROP TRANS OF PATENTS 07/12/06

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

12/01/0512 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0420 May 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0310 September 2003 NC INC ALREADY ADJUSTED 29/01/03

View Document

10/09/0310 September 2003 £ NC 1000/10000 29/01/

View Document

13/05/0313 May 2003 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

11/02/0311 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/03/0212 March 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

29/09/9929 September 1999 REGISTERED OFFICE CHANGED ON 29/09/99 FROM: C/O H HEBBLETHWAITE & CO WESTBROOK COURT SHARROW VALE ROAD SHEFFIELD, S11 8YZ

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 NEW SECRETARY APPOINTED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 SECRETARY RESIGNED

View Document

14/03/9914 March 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 NEW SECRETARY APPOINTED

View Document

08/10/988 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 SECRETARY RESIGNED

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

02/03/982 March 1998 COMPANY NAME CHANGED SPEED 6790 LIMITED CERTIFICATE ISSUED ON 03/03/98

View Document

24/02/9824 February 1998 REGISTERED OFFICE CHANGED ON 24/02/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

03/02/983 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/983 February 1998 Incorporation

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