TOMKINS SC12 LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1218 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/09/1211 September 2012 APPLICATION FOR STRIKING-OFF

View Document

19/07/1219 July 2012 SOLVENCY STATEMENT DATED 09/07/12

View Document

19/07/1219 July 2012 19/07/12 STATEMENT OF CAPITAL GBP 1

View Document

19/07/1219 July 2012 REDUCE ISSUED CAPITAL 09/07/2012

View Document

19/07/1219 July 2012 STATEMENT BY DIRECTORS

View Document

29/02/1229 February 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

29/02/1229 February 2012 ADOPT ARTICLES 23/02/2012

View Document

13/01/1213 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL JOHN HOPSTER

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOPSTER

View Document

12/01/1212 January 2012 SECRETARY APPOINTED ELIZABETH HONOR LEWZEY

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HONOR LEWZEY / 04/07/2011

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED NICOLAS PAUL WILKINSON

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED THOMAS C. REEVE

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL FLANAGAN

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED ELIZABETH HONOR LEWZEY

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM
EAST PUTNEY HOUSE
84 UPPER RICHMOND ROAD
LONDON
SW15 2ST

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR DENISE BURTON

View Document

20/01/1120 January 2011 SECRETARY APPOINTED MICHAEL JOHN HOPSTER

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, SECRETARY DENISE BURTON

View Document

14/01/1114 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/10

View Document

29/01/1029 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

03/11/093 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/09

View Document

19/01/0919 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/07

View Document

05/02/085 February 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/04

View Document

14/07/0414 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/046 January 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02

View Document

14/10/0314 October 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

15/01/0315 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

01/12/021 December 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 FULL ACCOUNTS MADE UP TO 28/04/01

View Document

07/02/027 February 2002 AUDITOR'S RESIGNATION

View Document

03/04/013 April 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/00

View Document

11/09/0011 September 2000 COMPANY NAME CHANGED
RHM PENSION TRUSTEES LIMITED
CERTIFICATE ISSUED ON 12/09/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/98

View Document

08/09/988 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9830 April 1998 EXEMPTION FROM APPOINTING AUDITORS 03/04/98

View Document

31/03/9831 March 1998 DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 03/05/97

View Document

02/01/982 January 1998 COMPANY NAME CHANGED
PEGLER & LOUDEN PENSION TRUSTEES
LIMITED
CERTIFICATE ISSUED ON 05/01/98

View Document

25/03/9725 March 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/96

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996

View Document

17/05/9617 May 1996

View Document

17/05/9617 May 1996

View Document

17/05/9617 May 1996

View Document

02/04/962 April 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

08/03/968 March 1996 DIRECTOR RESIGNED

View Document

08/03/968 March 1996

View Document

08/03/968 March 1996

View Document

08/03/968 March 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/95

View Document

13/02/9613 February 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/02/9613 February 1996 Resolutions

View Document

13/02/9613 February 1996 ADOPT MEM AND ARTS 22/01/96

View Document

22/01/9622 January 1996 COMPANY NAME CHANGED
VALLEY FARM MUSHROOMS LIMITED
CERTIFICATE ISSUED ON 22/01/96

View Document

18/12/9518 December 1995 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995

View Document

11/04/9511 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/952 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

12/01/9512 January 1995 REGISTERED OFFICE CHANGED ON 12/01/95 FROM:
UNIT A2/3 FAIRACRES INDUSTRIAL
ESTATE, DEDWORTH ROAD
WINDSOR
BERKSHIRE SL4 4LE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 REGISTERED OFFICE CHANGED ON 05/12/94

View Document

05/12/945 December 1994

View Document

05/12/945 December 1994 RETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS

View Document

05/12/945 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/05/949 May 1994 EXEMPTION FROM APPOINTING AUDITORS 28/04/94

View Document

08/03/948 March 1994 FULL ACCOUNTS MADE UP TO 01/05/93

View Document

02/12/932 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/12/932 December 1993

View Document

02/12/932 December 1993 RETURN MADE UP TO 15/11/93; NO CHANGE OF MEMBERS

View Document

16/09/9316 September 1993 DIRECTOR RESIGNED

View Document

16/09/9316 September 1993 NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 05/09/92

View Document

13/05/9313 May 1993 EXEMPTION FROM APPOINTING AUDITORS 30/04/93

View Document

13/05/9313 May 1993 AUDITOR'S RESIGNATION

View Document

29/04/9329 April 1993 DIRECTOR RESIGNED

View Document

29/04/9329 April 1993

View Document

29/04/9329 April 1993 ACCOUNTING REF. DATE SHORT FROM 03/09 TO 30/04

View Document

29/04/9329 April 1993

View Document

29/04/9329 April 1993 NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 RETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992

View Document

28/09/9228 September 1992

View Document

28/09/9228 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/9217 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

07/01/927 January 1992

View Document

07/01/927 January 1992 RETURN MADE UP TO 15/11/91; FULL LIST OF MEMBERS

View Document

09/10/919 October 1991 REGISTERED OFFICE CHANGED ON 09/10/91 FROM:
STANTON
BURY ST EDMUNDS
SUFFOLK
IP31 2BQ

View Document

03/10/913 October 1991 NEW DIRECTOR APPOINTED

View Document

23/09/9123 September 1991 NEW DIRECTOR APPOINTED

View Document

23/09/9123 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/09/9123 September 1991 DIRECTOR RESIGNED

View Document

23/09/9123 September 1991 DIRECTOR RESIGNED

View Document

07/07/917 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 01/09/90

View Document

06/02/916 February 1991 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 NEW DIRECTOR APPOINTED

View Document

15/10/9015 October 1990 DIRECTOR RESIGNED

View Document

21/09/9021 September 1990 ELECTIVE RES 31/08/90

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 02/09/89

View Document

26/01/9026 January 1990 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/892 June 1989 FULL ACCOUNTS MADE UP TO 03/09/88

View Document

14/12/8814 December 1988 RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 FULL ACCOUNTS MADE UP TO 05/09/87

View Document

03/12/873 December 1987 RETURN MADE UP TO 23/11/87; NO CHANGE OF MEMBERS

View Document

01/11/871 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/8719 January 1987 ANNUAL RETURN MADE UP TO 05/12/86

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

01/12/861 December 1986 FULL ACCOUNTS MADE UP TO 30/08/86

View Document

04/01/864 January 1986 ANNUAL ACCOUNTS MADE UP DATE 31/08/85

View Document

29/11/8429 November 1984 ANNUAL ACCOUNTS MADE UP DATE 01/09/84

View Document

31/12/8331 December 1983 ANNUAL ACCOUNTS MADE UP DATE 03/09/83

View Document

11/03/8211 March 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/81

View Document

21/04/8121 April 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

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