NIGEL TOOLEY LIMITED

Company Documents

DateDescription
20/01/1520 January 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/10/147 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1426 September 2014 APPLICATION FOR STRIKING-OFF

View Document

02/09/142 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/12/139 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/11/1219 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/12/115 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/11/1025 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

25/11/1025 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL PATRICK TOOLEY / 25/11/2010

View Document

07/09/107 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL MARGARET TOOLEY / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PATRICK TOOLEY / 09/11/2009

View Document

09/11/099 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

24/10/0924 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/11/0817 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

19/11/0719 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/11/063 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/12/057 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM: 76 CHAFFERS MEAD ASHTEAD SURREY KT21 1NH

View Document

07/12/057 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/11/049 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/11/0312 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/11/0212 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/11/0115 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/12/0019 December 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/11/9912 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 COMPANY NAME CHANGED NIGEL TOOLEY BULLION LIMITED CERTIFICATE ISSUED ON 26/02/98

View Document

07/11/977 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 REGISTERED OFFICE CHANGED ON 04/04/97 FROM: 2 REPLINGHAM ROAD SOUTHFIELDS LONDON SW18 5LS

View Document

07/03/977 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

30/05/9530 May 1995 EXEMPTION FROM APPOINTING AUDITORS 31/03/95

View Document

30/05/9530 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

24/01/9524 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

15/12/9415 December 1994 REGISTERED OFFICE CHANGED ON 15/12/94

View Document

15/12/9415 December 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/12/94

View Document

18/11/9318 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 EXEMPTION FROM APPOINTING AUDITORS 02/07/93

View Document

08/07/938 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

26/01/9326 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

02/11/922 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

08/11/918 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 08/11/91

View Document

08/11/918 November 1991 REGISTERED OFFICE CHANGED ON 08/11/91

View Document

30/04/9130 April 1991 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 REGISTERED OFFICE CHANGED ON 30/04/91 FROM: 20 THEOBALDS ROAD LONDON WC1X 8PF

View Document

30/04/9130 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

07/12/897 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

07/12/897 December 1989 RETURN MADE UP TO 31/10/89; NO CHANGE OF MEMBERS

View Document

19/02/8919 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

30/01/8930 January 1989 EXEMPTION FROM APPOINTING AUDITORS 141088

View Document

30/01/8930 January 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 ALTER MEM AND ARTS 250687

View Document

03/10/883 October 1988 REGISTERED OFFICE CHANGED ON 03/10/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

03/10/883 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/8717 July 1987 COMPANY NAME CHANGED TYPOSALE LIMITED CERTIFICATE ISSUED ON 20/07/87

View Document

19/05/8719 May 1987 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