AJAX TOCCO INTERNATIONAL LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Accounts for a small company made up to 2024-12-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

23/12/2423 December 2024 Director's details changed for Mr Robert David Vilsack on 2024-12-19

View Document

20/12/2420 December 2024 Secretary's details changed for Mr Robert David Vilsack on 2024-12-19

View Document

17/12/2417 December 2024 Termination of appointment of Thomas M Illencik as a director on 2024-11-01

View Document

17/12/2417 December 2024 Appointment of Mr Matthew Charles French as a director on 2024-11-01

View Document

23/07/2423 July 2024 Accounts for a small company made up to 2023-12-31

View Document

26/03/2426 March 2024 Appointment of Vistra Company Secretaries Limited as a secretary on 2024-03-22

View Document

01/02/241 February 2024 Notification of Park-Ohio U.K. Ltd as a person with significant control on 2023-12-29

View Document

01/02/241 February 2024 Cessation of Park-Ohio Holdings Corp. as a person with significant control on 2023-12-29

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

11/09/2311 September 2023 Accounts for a small company made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

14/10/2214 October 2022 Amended full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

11/03/1511 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026760330004

View Document

18/02/1518 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

13/11/1413 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/146 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/11/146 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM SCOTT EMERICK / 20/10/2014

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

20/03/1420 March 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/03/1321 March 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR WILLIAM SCOTT EMERICK

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY RUTHERFORD

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/01/1226 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

12/07/1112 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/02/119 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MR THOMAS M ILLENCIK

View Document

17/02/1017 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WHITE / 16/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY RUTHERFORD / 16/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID VILSACK / 16/02/2010

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN WHITE

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD HYLAND / 16/02/2010

View Document

10/08/0910 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED JEFFREY RUTHERFORD

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD ELLIOTT

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/038 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0331 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 COMPANY NAME CHANGED TOCCO (U.K.) LIMITED CERTIFICATE ISSUED ON 31/03/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/03/006 March 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 RETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS

View Document

29/06/9929 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9929 June 1999 SECRETARY RESIGNED

View Document

29/06/9929 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9924 February 1999 REGISTERED OFFICE CHANGED ON 24/02/99 FROM: G OFFICE CHANGED 24/02/99 MCGREGOR REEVE SOLICITORS 35 MARKET STREET LICHFIELD STAFFORDSHIRE WS13 6LA

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 NEW SECRETARY APPOINTED

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

18/11/9718 November 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 REGISTERED OFFICE CHANGED ON 23/07/96 FROM: G OFFICE CHANGED 23/07/96 LOWICK GATE SISKIN DRIVE COVENTRY CV3 4FJ

View Document

15/02/9615 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

30/01/9630 January 1996 RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

02/03/952 March 1995 RETURN MADE UP TO 09/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/03/949 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

09/03/949 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

08/03/948 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9421 February 1994 REGISTERED OFFICE CHANGED ON 21/02/94 FROM: G OFFICE CHANGED 21/02/94 52 HOWARD STREET NORTH SHIELDS TYNE & WEAR NORTH SHIELDS NE30 1AD

View Document

21/02/9421 February 1994 RETURN MADE UP TO 09/01/94; NO CHANGE OF MEMBERS

View Document

21/02/9421 February 1994 EXEMPTION FROM APPOINTING AUDITORS 01/02/94

View Document

11/03/9311 March 1993 RETURN MADE UP TO 09/01/93; FULL LIST OF MEMBERS

View Document

14/01/9214 January 1992 SECRETARY RESIGNED

View Document

09/01/929 January 1992 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