TOG SYSTEMS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
24/04/1224 April 2012 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
10/01/1210 January 2012 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
29/12/1129 December 2011 | APPLICATION FOR STRIKING-OFF |
11/10/1111 October 2011 | REGISTERED OFFICE CHANGED ON 11/10/2011 FROM COUNTRYWIDE HOUSE 23 WEST BAR BANBURY OXFORDSHIRE OX169SA |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
29/12/1029 December 2010 | Annual return made up to 6 December 2010 with full list of shareholders |
02/09/102 September 2010 | REGISTERED OFFICE CHANGED ON 02/09/2010 FROM BEECHFIELD HOUSE, 38 WEST BAR BANBURY OXFORDSHIRE OX16 9RX |
06/02/106 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/01/107 January 2010 | Annual return made up to 6 December 2009 with full list of shareholders |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MARK WESTCOTT / 01/10/2009 |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/12/0818 December 2008 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | SECRETARY APPOINTED SANDRA MARIA WESTCOTT |
25/03/0825 March 2008 | SECRETARY RESIGNED TONY SMITH |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/12/0717 December 2007 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/01/078 January 2007 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
14/07/0614 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/12/059 December 2005 | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS |
15/06/0515 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
17/12/0417 December 2004 | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS |
11/10/0411 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
19/01/0419 January 2004 | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS |
29/01/0329 January 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
10/01/0310 January 2003 | DIRECTOR RESIGNED |
10/01/0310 January 2003 | SECRETARY RESIGNED |
10/01/0310 January 2003 | NEW DIRECTOR APPOINTED |
10/01/0310 January 2003 | NEW SECRETARY APPOINTED |
10/01/0310 January 2003 | REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
06/12/026 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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