ENTERTAINMENT TOOLBOX LTD

Company Documents

DateDescription
07/02/177 February 2017 FIRST GAZETTE

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/11/1520 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual return made up to 14 November 2014 with full list of shareholders

View Document

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/12/133 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1216 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN DE MARCO

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN DE MARCO

View Document

20/08/1220 August 2012 Annual return made up to 14 November 2011 with full list of shareholders

View Document

20/08/1220 August 2012 PREVEXT FROM 30/11/2011 TO 31/03/2012

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 34 COMMON ROAD WOMBOURNE WOLVERHAMPTON WEST MIDLANDS WV5 0EZ

View Document

20/09/1120 September 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/09/1120 September 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

05/07/115 July 2011 STRUCK OFF AND DISSOLVED

View Document

22/03/1122 March 2011 FIRST GAZETTE

View Document

01/12/101 December 2010 DISS40 (DISS40(SOAD))

View Document

30/11/1030 November 2010 FIRST GAZETTE

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/02/1010 February 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HICKMAN / 01/10/2009

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER SMITH / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED MR ALAN ANDREW DE MARCO

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/12/0721 December 2007 REGISTERED OFFICE CHANGED ON 21/12/07 FROM: 83 PENDEFORD AVENUE, TETTENHALL WOLVERHAMPTON WEST MIDLANDS WV6 9EH

View Document

21/12/0721 December 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0614 November 2006 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