TOLETHORPE PROPERTIES LTD

Company Documents

DateDescription
11/06/1311 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/1326 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1314 February 2013 APPLICATION FOR STRIKING-OFF

View Document

13/11/1213 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/06/1220 June 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

07/10/117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

21/06/1121 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

29/10/1029 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY CATHERINE FRANCIS

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR CATHERINE FRANCIS

View Document

01/07/101 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE JANE FRANCIS / 20/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE JANE FRANCIS / 20/06/2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FRANCIS / 20/06/2010

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM
TOLETHORPE LODGE, TOLETHORPE
STAMFORD
LINCS
PE9 4BH

View Document

30/06/1030 June 2010 SAIL ADDRESS CREATED

View Document

30/06/1030 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

25/06/0825 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED MRS CATHRINE JANE FRANCIS

View Document

24/06/0824 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/074 July 2007 NC INC ALREADY ADJUSTED
20/06/07

View Document

04/07/074 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/073 July 2007 NC INC ALREADY ADJUSTED
20/06/07

View Document

03/07/073 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/073 July 2007 ￯﾿ᄑ NC 500/1000
20/06/0

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED

View Document

20/06/0720 June 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