TOMMYCAN2 LTD

Company Documents

DateDescription
20/05/1420 May 2014 STRUCK OFF AND DISSOLVED

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 30 October 2012

View Document

20/11/1220 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts for year ending 30 Oct 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 October 2011

View Document

14/12/1114 December 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/01/1110 January 2011 Annual return made up to 9 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/01/1011 January 2010 Annual return made up to 9 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM MORGAN REM, MORGAN HOUSE WALTON GROVE AYLESBURY HP21 7SU

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 SECRETARY APPOINTED DAVID JEFFREY WHITE

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED SECRETARY JOHN SLACK

View Document

09/10/079 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information