TOAST 1 LTD

Company Documents

DateDescription
01/06/101 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/02/1016 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/02/104 February 2010 APPLICATION FOR STRIKING-OFF

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/08/0918 August 2009 DISS40 (DISS40(SOAD))

View Document

17/08/0917 August 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED MR MARCELL HUTCHINSON

View Document

18/11/0818 November 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/08 FROM: GISTERED OFFICE CHANGED ON 16/06/2008 FROM 187 - 189 CHAPEL STREET MANCHESTER M3 5HQ

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED DAVID JON BARRIE SMITH

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: G OFFICE CHANGED 18/02/08 THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

15/02/0815 February 2008 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 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