TOWERGATE STROVERS LIMITED

Company Documents

DateDescription
04/10/114 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/07/1127 July 2011 SECRETARY APPOINTED MR SAMUEL THOMAS BUDGEN CLARK

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW HUNTER

View Document

21/06/1121 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/06/118 June 2011 APPLICATION FOR STRIKING-OFF

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 SECRETARY APPOINTED MR ANDREW STEWART HUNTER

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, SECRETARY DARRYL CLARK

View Document

11/11/1011 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/11/1011 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/11/1011 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/08/1013 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY CRATON

View Document

29/07/1029 July 2010 SECRETARY APPOINTED MR DARRYL CLARK

View Document

15/01/1015 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DUNCAN PHILIP / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY CULLUM / 06/01/2010

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES CRATON / 06/01/2010

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANTONY PROVERBS

View Document

12/10/0912 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

31/12/0831 December 2008 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM TOWERGATE HOUSE 2 COUNTY GATE STACEYS STREET MAIDSTONE KENT ME14 1ST

View Document

09/10/089 October 2008 SECRETARY APPOINTED MR TIMOTHY CHARLES CRATON

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED SECRETARY JOHN REDDI

View Document

04/09/084 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/04/054 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0519 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/03/046 March 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/041 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 REGISTERED OFFICE CHANGED ON 17/01/04 FROM: TOWERGATE HOUSE ST LEONARDS ROAD ALLINGTON MAIDSTONE KENT ME16 0LS

View Document

22/10/0322 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/03/021 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/09/0113 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0130 January 2001 NEW SECRETARY APPOINTED

View Document

29/01/0129 January 2001 SECRETARY RESIGNED

View Document

22/01/0122 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/07/0026 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0015 June 2000 COMPANY NAME CHANGED STROVERS LIMITED CERTIFICATE ISSUED ON 16/06/00

View Document

06/06/006 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/007 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0029 January 2000 NEW SECRETARY APPOINTED

View Document

29/01/0029 January 2000 SECRETARY RESIGNED

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/07/9921 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9924 June 1999 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 ADOPT MEM AND ARTS 21/01/99

View Document

05/02/995 February 1999 S366A DISP HOLDING AGM 21/01/99

View Document

06/01/996 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 NEW SECRETARY APPOINTED

View Document

12/10/9812 October 1998 ADOPT MEM AND ARTS 08/10/98

View Document

12/10/9812 October 1998 REGISTERED OFFICE CHANGED ON 12/10/98 FROM: STROVER HOUSE CROUCH STREET COLCHESTER CO3 3EF

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 SECRETARY RESIGNED

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/09/9722 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

10/11/9610 November 1996 NEW SECRETARY APPOINTED

View Document

10/11/9610 November 1996 SECRETARY RESIGNED

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/09/969 September 1996 AUDITOR'S RESIGNATION

View Document

17/07/9617 July 1996

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 DIRECTOR RESIGNED

View Document

13/06/9613 June 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/01/9616 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 DIRECTOR RESIGNED

View Document

15/01/9515 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 AUDITOR'S RESIGNATION

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

27/01/9427 January 1994

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

13/01/9313 January 1993

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/01/9223 January 1992

View Document

23/01/9223 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

10/12/9110 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9110 December 1991

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/11/911 November 1991

View Document

01/11/911 November 1991 DIRECTOR RESIGNED

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991

View Document

09/01/919 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

14/03/9014 March 1990 DIRECTOR RESIGNED

View Document

26/01/9026 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

14/03/8914 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

19/04/8819 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/05/8713 May 1987 NEW DIRECTOR APPOINTED

View Document

12/03/8712 March 1987 NEW DIRECTOR APPOINTED

View Document

19/02/8719 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

19/02/8719 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

05/02/875 February 1987 REGISTERED OFFICE CHANGED ON 05/02/87 FROM: ESSEX HOUSE 20 CROUCH STREET COLCHESTER ESSEX CO3 3ES

View Document

05/02/875 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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