TOBY NEGUS LIMITED

Company Documents

DateDescription
28/05/1328 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/04/134 April 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/02/1312 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/02/131 February 2013 APPLICATION FOR STRIKING-OFF

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 SECRETARY'S CHANGE OF PARTICULARS / RENATA NEGUS / 20/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOBY WHEATCROFT NEGUS / 20/03/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: G OFFICE CHANGED 18/09/07 C/O MARTIN BIJOK & ASSOSIATES OFFICE 15 NOLLY COURT HIGH STREET MIDSOMER NORTON BATH NORTH SOMERSET BA3 2DL

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: G OFFICE CHANGED 18/02/03 THE OLD CHAPEL, CHAPELFIELDS CUCKFIELD HAYWARDS HEATH WEST SUSSEX RH17 5JR

View Document

06/07/026 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 21/03/00; NO CHANGE OF MEMBERS

View Document

03/11/993 November 1999 REGISTERED OFFICE CHANGED ON 03/11/99 FROM: G OFFICE CHANGED 03/11/99 57 ALDERSHOT ROAD GUILDFORD SURREY GU2 6AJ

View Document

19/05/9919 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 S366A DISP HOLDING AGM 31/03/98

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/07/9827 July 1998 S252 DISP LAYING ACC 31/03/98

View Document

27/07/9827 July 1998 S386 DIS APP AUDS 31/03/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 SECRETARY RESIGNED

View Document

14/04/9714 April 1997 NEW SECRETARY APPOINTED

View Document

21/03/9721 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/9721 March 1997 Incorporation

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