TONIC DESIGN LIMITED

Company Documents

DateDescription
20/08/0820 August 2008 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/05/0820 May 2008 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

10/12/0710 December 2007 ADMINISTRATORS PROGRESS REPORT

View Document

28/11/0728 November 2007 EXTENSION OF ADMINISTRATION

View Document

20/06/0720 June 2007 ADMINISTRATORS PROGRESS REPORT

View Document

13/06/0713 June 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

12/02/0712 February 2007 RESULT OF MEETING OF CREDITORS

View Document

16/01/0716 January 2007 STATEMENT OF PROPOSALS

View Document

11/12/0611 December 2006 REGISTERED OFFICE CHANGED ON 11/12/06 FROM: MONTAGUE PLACE QUAYSIDE CHATHAM KENT ME4 4QU

View Document

30/11/0630 November 2006 APPOINTMENT OF ADMINISTRATOR

View Document

20/06/0620 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

28/11/0528 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

03/07/003 July 2000 REGISTERED OFFICE CHANGED ON 03/07/00 FROM: 1 PURLEY ROAD PURLEY SURREY CR8 2HA

View Document

23/06/0023 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 S366A DISP HOLDING AGM 26/05/98 S252 DISP LAYING ACC 26/05/98 S386 DISP APP AUDS 26/05/98

View Document

20/05/9820 May 1998 SECRETARY RESIGNED

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 REGISTERED OFFICE CHANGED ON 20/05/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/05/9814 May 1998 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