TOBEDE LIMITED

Company Documents

DateDescription
15/04/1415 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/142 April 2014 APPLICATION FOR STRIKING-OFF

View Document

12/03/1412 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DRIVER / 01/07/2013

View Document

24/10/1324 October 2013 SECRETARY APPOINTED MR NEALE STUART DAVIES

View Document

16/10/1316 October 2013 COMPANY NAME CHANGED ACTION CASES LIMITED
CERTIFICATE ISSUED ON 16/10/13

View Document

16/10/1316 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM
WOODHALL HOUSE ANDOVER DOWN
ANDOVER
HAMPSHIRE
SP11 6LJ
ENGLAND

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM
409 TRICO HOUSE
1 EALING ROAD
BRENTFORD
MIDDLESEX
TW8 0AU
UNITED KINGDOM

View Document

15/02/1315 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information