TOLKEIN CONTRACTING LIMITED

Company Documents

DateDescription
12/07/1112 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/03/1129 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/1122 March 2011 APPLICATION FOR STRIKING-OFF

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/11/1021 November 2010 CURRSHO FROM 31/01/2011 TO 30/11/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / QUINTEN OLIVIER / 01/12/2009

View Document

08/03/108 March 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/03/0817 March 2008 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

16/03/0816 March 2008 SECRETARY'S CHANGE OF PARTICULARS / MELISSA FIVELMAN / 01/04/2007

View Document

16/03/0816 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / QUINTEN OLIVIER / 01/04/2007

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: G OFFICE CHANGED 08/06/07 67 RIVERHOPE MANSIONS HARLINGER STREET LONDON SE18 5SS

View Document

05/03/075 March 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: G OFFICE CHANGED 29/11/05 3RD FLOOR ABFORD HOUSE 15 WILTON ROAD LONDON SW1V 1LT

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: G OFFICE CHANGED 12/09/05 BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA

View Document

30/08/0530 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/048 January 2004 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