TOMARC LIMITED

Company Documents

DateDescription
15/01/0215 January 2002 STRUCK OFF AND DISSOLVED

View Document

11/09/0111 September 2001 FIRST GAZETTE

View Document

02/05/012 May 2001 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

02/05/012 May 2001 RECEIVER CEASING TO ACT

View Document

27/03/0127 March 2001 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/05/005 May 2000 ADMINISTRATIVE RECEIVER'S REPORT

View Document

15/02/0015 February 2000 REGISTERED OFFICE CHANGED ON 15/02/00 FROM: G OFFICE CHANGED 15/02/00 29 WARWICK ROAD COVENTRY. CV1 2ES

View Document

14/02/0014 February 2000 APPOINTMENT OF RECEIVER/MANAGER

View Document

20/08/9920 August 1999 RETURN MADE UP TO 03/08/99; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 RETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 NC INC ALREADY ADJUSTED 03/04/98

View Document

23/10/9823 October 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 03/04/98

View Document

23/10/9823 October 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/04/98

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

17/02/9817 February 1998 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 28/02/98

View Document

17/12/9717 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/975 August 1997 RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/964 September 1996 RETURN MADE UP TO 03/08/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9620 May 1996 ALTER MEM AND ARTS 03/05/96

View Document

20/05/9620 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9616 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

25/03/9625 March 1996 882 250180X.01P SHRS 130395

View Document

12/09/9512 September 1995 RETURN MADE UP TO 03/08/95; CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

22/03/9522 March 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 13/03/95

View Document

22/03/9522 March 1995 � NC 145143/413656 13/03/95

View Document

22/03/9522 March 1995 ALTER MEM AND ARTS 13/03/95

View Document

21/03/9521 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/944 August 1994 RETURN MADE UP TO 03/08/94; NO CHANGE OF MEMBERS

View Document

31/05/9431 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

15/10/9315 October 1993 RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS

View Document

29/08/9329 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

14/02/9314 February 1993 REGISTERED OFFICE CHANGED ON 14/02/93 FROM: G OFFICE CHANGED 14/02/93 PANNELL HOUSE 159 CHARLES STREET LEICESTER LE1 1LD

View Document

07/10/927 October 1992 RETURN MADE UP TO 03/08/92; NO CHANGE OF MEMBERS

View Document

17/08/9217 August 1992 NC INC ALREADY ADJUSTED 27/07/92

View Document

17/08/9217 August 1992 � NC 100/145143 27/07/92

View Document

06/08/926 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9231 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9228 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9223 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/06/9220 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

03/04/923 April 1992 REGISTERED OFFICE CHANGED ON 03/04/92 FROM: G OFFICE CHANGED 03/04/92 HORSEFAIR HOUSE HORSEFAIR STREET LEICESTER LE1 5BA

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

03/09/913 September 1991 RETURN MADE UP TO 03/08/91; NO CHANGE OF MEMBERS

View Document

18/03/9118 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9012 September 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

19/01/9019 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/892 October 1989 COMPANY NAME CHANGED TOROBLADE LIMITED CERTIFICATE ISSUED ON 03/10/89

View Document

19/09/8919 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

19/09/8919 September 1989 RETURN MADE UP TO 05/09/89; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 FINANCIAL ASSISTANCE - SHARES ACQUISITION 310889

View Document

01/09/891 September 1989 NEW DIRECTOR APPOINTED

View Document

01/09/891 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/09/891 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

03/11/883 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

30/06/8830 June 1988 RETURN MADE UP TO 23/05/88; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 EXEMPTION FROM APPOINTING AUDITORS 080287

View Document

24/02/8824 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

25/01/8825 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

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