TOLOU CONSULTING LIMITED

Company Documents

DateDescription
11/10/1311 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/06/1321 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/137 June 2013 APPLICATION FOR STRIKING-OFF

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 PREVSHO FROM 30/06/2013 TO 31/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. FARSHID TOLOU DABAGHIAN / 04/09/2012

View Document

05/09/125 September 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

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

View Accounts

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 32 CARNIE GARDENS, ELRICK WESTHILL ABERDEENSHIRE AB32 6HR

View Document

04/01/124 January 2012 DISS40 (DISS40(SOAD))

View Document

03/01/123 January 2012 Annual return made up to 5 June 2011 with full list of shareholders

View Document

07/10/117 October 2011 FIRST GAZETTE

View Document

03/03/113 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY MEDIA KHATAMI

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FARSHID TOLOU DABAGHIAN / 05/06/2010

View Document

09/07/109 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

15/03/1015 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/04/096 April 2009 SECRETARY APPOINTED MEDIA KHATAMI

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED SECRETARY ZEINAB MARSH

View Document

12/02/0912 February 2009 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

08/09/078 September 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 SECRETARY RESIGNED

View Document

05/09/065 September 2006 COMPANY NAME CHANGED DEANSTOCK LIMITED CERTIFICATE ISSUED ON 05/09/06

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: SUITE 20 GEDDES HOUSE BUSINESS CENTRE KIRKTON NORTH LIVINGSTON EH54 6GU

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 32 CARNIE GARDENS, ELRICK WESTHILL ABERDEENSHIRE AB32 6HR

View Document

15/08/0615 August 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 SECRETARY RESIGNED

View Document

05/06/065 June 2006 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