TOMKINS SC3 LIMITED

Company Documents

DateDescription
30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM
PINNACLE HOUSE FIRST FLOOR
17-25 HARTFIELD ROAD
WIMBLEDON
LONDON
SW19 3SE
UNITED KINGDOM

View Document

29/08/1329 August 2013 SPECIAL RESOLUTION TO WIND UP

View Document

29/08/1329 August 2013 DECLARATION OF SOLVENCY

View Document

29/08/1329 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/12/1212 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

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

View Document

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

View Document

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

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 SECRETARY APPOINTED ELIZABETH HONOR LEWZEY

View Document

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

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 DIRECTOR APPOINTED ELIZABETH HONOR LEWZEY

View Document

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

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

04/02/104 February 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 DIRECTOR RESIGNED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

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

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/05

View Document

02/03/052 March 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
BISTO LIMITED
CERTIFICATE ISSUED ON 12/09/00

View Document

20/03/0020 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

06/08/996 August 1999 EXEMPTION FROM APPOINTING AUDITORS 30/04/99

View Document

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

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 02/05/98

View Document

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

View Document

24/03/9824 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/97

View Document

09/04/979 April 1997 COMPANY NAME CHANGED
SAL (GROUP) LIMITED
CERTIFICATE ISSUED ON 10/04/97

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

02/04/962 April 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

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

13/01/9513 January 1995 REGISTERED OFFICE CHANGED ON 13/01/95 FROM:
UNIT, A2/3, FAIRACRES IND EST,
DEDWORTH ROAD,
WINDSOR,
BERKSHIRE. SL4 4LE

View Document

20/12/9420 December 1994 REGISTERED OFFICE CHANGED ON 20/12/94

View Document

20/12/9420 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/12/9420 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

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

View Document

04/03/944 March 1994 FULL ACCOUNTS MADE UP TO 01/05/93

View Document

05/01/945 January 1994 RETURN MADE UP TO 30/11/93; 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 AUDITOR'S RESIGNATION

View Document

28/04/9328 April 1993 DIRECTOR RESIGNED

View Document

28/04/9328 April 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 ACCOUNTING REF. DATE SHORT FROM 03/09 TO 30/04

View Document

05/01/935 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/935 January 1993 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

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 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 01/09/90

View Document

22/03/9122 March 1991 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/9021 December 1990 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 03/09

View Document

02/10/902 October 1990 COMPANY NAME CHANGED
S & A LESME (HOLDINGS) LIMITED
CERTIFICATE ISSUED ON 01/10/90

View Document

20/09/9020 September 1990 ELECTIVE RES. 31/08/90

View Document

16/05/9016 May 1990 REGISTERED OFFICE CHANGED ON 16/05/90 FROM:
BEAUFORT HOUSE,
TENTH FLOOR,
15, ST., BOTOLPH STREET,
LONDON, EC3A 7EE.

View Document

11/05/9011 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9011 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/05/904 May 1990 ￯﾿ᄑ NC 100000000/1099990000
18/04/90

View Document

30/04/9030 April 1990 NC INC ALREADY ADJUSTED 18/04/90

View Document

30/04/9030 April 1990 ￯﾿ᄑ NC 10000/100000000
18/04/90

View Document

12/04/9012 April 1990 COMPANY NAME CHANGED
OVERSEAS INTERNATIONAL TRADING C
O. (LONDON) LIMITED
CERTIFICATE ISSUED ON 16/04/90

View Document

15/03/9015 March 1990 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

29/11/8929 November 1989 REGISTERED OFFICE CHANGED ON 29/11/89 FROM:
18 EARL STREET
LONDON EC2A 2AL

View Document

06/01/896 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

06/01/896 January 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

03/02/873 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/02/873 February 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

23/04/8623 April 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

View Document

23/04/8623 April 1986 RETURN MADE UP TO 30/12/85; FULL LIST OF MEMBERS

View Document

04/10/854 October 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

03/07/843 July 1984 ANNUAL ACCOUNTS MADE UP DATE 31/03/83

View Document


More Company Information