TOMIDE LIMITED

Company Documents

DateDescription
28/09/1228 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/06/128 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1228 May 2012 APPLICATION FOR STRIKING-OFF

View Document

18/01/1218 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

10/06/1110 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/02/1118 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID IZETT

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD GOLDSOBEL / 04/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN SAMPLE / 04/01/2010

View Document

19/02/1019 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEWART IZETT / 04/01/2010

View Document

14/07/0914 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS TIDY

View Document

24/02/0924 February 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED MARK JOHN SAMPLE

View Document

31/03/0831 March 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM: 45 WEST NILE STREET GLASGOW G1 2PJ

View Document

10/02/0510 February 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 DEC MORT/CHARGE *****

View Document

23/01/0523 January 2005 REGISTERED OFFICE CHANGED ON 23/01/05 FROM: CITYPOINT 2 25 TYNDRUM STREET GLASGOW G4 0JY

View Document

23/01/0523 January 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

12/12/0412 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM: 23 ROYAL EXCHANGE SQUARE GLASGOW G1 3AJ

View Document

29/12/0329 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

28/04/0328 April 2003 PARTIC OF MORT/CHARGE *****

View Document

15/04/0315 April 2003 COMPANY NAME CHANGED CAMPBELL & CO (CONSULTANT SURVEY ORS) LIMITED CERTIFICATE ISSUED ON 15/04/03

View Document

10/04/0310 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

09/04/039 April 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/04/039 April 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/04/037 April 2003 PARTIC OF MORT/CHARGE *****

View Document

29/01/0329 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/04/0012 April 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0010 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 COMPANY NAME CHANGED PETER CAMPBELL & CO. LIMITED CERTIFICATE ISSUED ON 01/07/99

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

15/02/9915 February 1999 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 AUDITOR'S RESIGNATION

View Document

24/04/9824 April 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

05/02/985 February 1998 NEW SECRETARY APPOINTED

View Document

05/02/985 February 1998 SECRETARY RESIGNED

View Document

23/01/9823 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/01/9823 January 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 15/01/98

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/01/98

View Document

23/01/9823 January 1998 ARTICLE2B SHARES ALLOT 15/01/98

View Document

14/01/9814 January 1998 RETURN MADE UP TO 05/01/98; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 NC DEC ALREADY ADJUSTED 13/11/97

View Document

26/11/9726 November 1997 £ IC 22750/7168 13/11/97 £ SR 15582@1=15582

View Document

26/11/9726 November 1997 NEW SECRETARY APPOINTED

View Document

26/11/9726 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/11/9726 November 1997 APPR SHARE AGREEMENT 13/11/97

View Document

26/11/9726 November 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 13/11/97

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 05/01/97; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 05/01/96; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 RETURN MADE UP TO 05/01/95; FULL LIST OF MEMBERS

View Document

11/11/9411 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

08/09/948 September 1994 NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 £ NC 500000/497750 30/06/94

View Document

14/07/9414 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9414 July 1994 DIRECTOR RESIGNED

View Document

14/07/9414 July 1994 2250 ORD SHARES 30/06/94

View Document

11/07/9411 July 1994 £ IC 25000/22750 29/06/94 £ SR 2250@1=2250

View Document

10/01/9410 January 1994

View Document

10/01/9410 January 1994 RETURN MADE UP TO 05/01/94; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

18/01/9318 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/01/9318 January 1993

View Document

18/01/9318 January 1993 RETURN MADE UP TO 05/01/93; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992

View Document

20/10/9220 October 1992 NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

14/01/9214 January 1992

View Document

14/01/9214 January 1992 RETURN MADE UP TO 05/01/92; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

21/02/9121 February 1991 RETURN MADE UP TO 05/01/91; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

19/03/9019 March 1990 NC INC ALREADY ADJUSTED 19/02/90

View Document

19/03/9019 March 1990 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

19/03/9019 March 1990 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

19/03/9019 March 1990 £ NC 100000/500000 19/02/90

View Document

06/02/906 February 1990 RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989 RETURN MADE UP TO 05/01/89; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

08/08/888 August 1988 DEC MORT/CHARGE 7947

View Document

02/12/872 December 1987 Full accounts made up to 1987-06-30

View Document

02/12/872 December 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

22/06/8722 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

18/02/8718 February 1987 COMPANY TYPE CHANGED FROM PRI TO UNLTD

View Document

18/01/8518 January 1985 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