TOBORCA LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/01/1210 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/12/1131 December 2011 APPLICATION FOR STRIKING-OFF

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/10/1119 October 2011 PREVSHO FROM 31/07/2011 TO 30/04/2011

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/05/115 May 2011 Annual return made up to 3 November 2010 with full list of shareholders

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM SUITE 1.05 NEW LOOM HOUSE 101 BACK CHURCH LANE LONDON E1 1LU

View Document

18/10/1018 October 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MAINA BHAMAN

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MS CHRISTINA MARGARET MCCOMB

View Document

08/09/108 September 2010 COMPANY NAME CHANGED THE ACROBOT COMPANY LIMITED CERTIFICATE ISSUED ON 08/09/10

View Document

01/09/101 September 2010 CHANGE OF NAME 19/08/2010

View Document

15/02/1015 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ROSTRON

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR GALVIN MOULD

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR JUSTIN COBB

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE ROSTRON / 16/11/2009

View Document

16/11/0916 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BRIAN LAWRENCE DAVIES / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME NIGEL BROOKES / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PETER COBB / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GALVIN HAROLD THOMAS MOULD / 16/11/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS FRANCES DOHERTY / 05/10/2009

View Document

18/08/0918 August 2009 NC INC ALREADY ADJUSTED 28/07/09

View Document

12/08/0912 August 2009 GBP NC 10000/22426.50 29/07/2009

View Document

12/08/0912 August 2009 ARTICLES OF ASSOCIATION

View Document

01/08/091 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATE, DIRECTOR ANTONY RUBEN ODELL LOGGED FORM

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR ANTONY ODELL

View Document

13/04/0913 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

05/04/095 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID GREGORY

View Document

02/02/092 February 2009 DIRECTOR APPOINTED GALVIN HAROLD THOMAS MOULD

View Document

18/11/0818 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/081 November 2008 APPOINTMENT TERMINATED DIRECTOR LOUIS NISBET

View Document

09/06/089 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED ANTONY RUBEN ODELL

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 03/11/07; CHANGE OF MEMBERS

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: G OFFICE CHANGED 27/09/07 21 WILSON STREET LONDON EC2M 2TD

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: G OFFICE CHANGED 27/09/07 SUITE 1.05 NEW LOOM HOUSE 101 BACK CHURCH LANE LONDON E1 1LU

View Document

21/09/0721 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

31/08/0731 August 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/05/071 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: G OFFICE CHANGED 27/02/07 53 CAVENDISH ROAD LONDON SW12 0BL

View Document

06/12/066 December 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 NC INC ALREADY ADJUSTED 09/09/06

View Document

22/09/0622 September 2006 � NC 5000/10000 09/09/

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

02/06/062 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

21/03/0621 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/03/0621 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0530 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

11/05/0511 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 � NC 2520/5000 11/02/05

View Document

09/03/059 March 2005 NC INC ALREADY ADJUSTED 11/02/05

View Document

01/03/051 March 2005 ARTICLES OF ASSOCIATION

View Document

04/01/054 January 2005 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 SECRETARY RESIGNED

View Document

06/08/046 August 2004 REGISTERED OFFICE CHANGED ON 06/08/04 FROM: G OFFICE CHANGED 06/08/04 21 WILSON STREET LONDON EC2M 2TD

View Document

06/08/046 August 2004 NEW SECRETARY APPOINTED

View Document

29/07/0429 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0423 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 ARTICLES OF ASSOCIATION

View Document

19/05/0419 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0424 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 AUDITOR'S RESIGNATION

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 REGISTERED OFFICE CHANGED ON 24/06/03 FROM: G OFFICE CHANGED 24/06/03 8 CLIFFORD STREET LONDON W1S 2LQ

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 AUDITOR'S RESIGNATION

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM: G OFFICE CHANGED 02/12/02 90 FETTER LANE LONDON EC4A 1JP

View Document

27/11/0227 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0210 October 2002 � NC 1800/2520 23/09/02

View Document

31/07/0231 July 2002 � NC 1600/1800 22/07/0

View Document

31/07/0231 July 2002 NC INC ALREADY ADJUSTED 22/07/02

View Document

08/02/028 February 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

17/01/0217 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED

View Document

17/01/0217 January 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/01/0217 January 2002 SECRETARY RESIGNED

View Document

17/01/0217 January 2002 NC INC ALREADY ADJUSTED 17/12/01

View Document

17/01/0217 January 2002 � NC 1400/1600 17/12/0

View Document

29/11/0129 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 NEW SECRETARY APPOINTED

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 SECRETARY RESIGNED

View Document

29/06/0129 June 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

18/04/0118 April 2001 SECRETARY RESIGNED

View Document

18/04/0118 April 2001 NEW SECRETARY APPOINTED

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 ADOPT ARTICLES 08/11/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 NC INC ALREADY ADJUSTED 29/07/00

View Document

24/08/0024 August 2000 � NC 1000/1100 29/07/0

View Document

24/08/0024 August 2000 S-DIV 29/07/00

View Document

19/07/0019 July 2000 SHARES AGREEMENT OTC

View Document

13/07/0013 July 2000 SECRETARY RESIGNED

View Document

13/07/0013 July 2000 NEW SECRETARY APPOINTED

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: G OFFICE CHANGED 13/07/00 16 PROVOST ROAD LONDON NW3 4ST

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/07/00

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 REGISTERED OFFICE CHANGED ON 24/11/99 FROM: G OFFICE CHANGED 24/11/99 TEMPLE COURT 107 OXFORD ROAD COWLEY OXFORD OXFORDSHIRE OX4 2ER

View Document

24/11/9924 November 1999 SECRETARY RESIGNED

View Document

24/11/9924 November 1999 NEW SECRETARY APPOINTED

View Document

16/11/9916 November 1999 COMPANY NAME CHANGED CAMERAN LIMITED CERTIFICATE ISSUED ON 17/11/99

View Document

03/11/993 November 1999 Incorporation

View Document

03/11/993 November 1999 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