TONY RODRIGUEZ LIMITED

Company Documents

DateDescription
19/11/1319 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/136 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/1330 July 2013 APPLICATION FOR STRIKING-OFF

View Document

03/04/133 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

03/04/123 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, SECRETARY IAN THORNTON

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY RODRIGUEZ / 26/07/2011

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / TONY RODRIGUEZ / 27/06/2011

View Document

14/06/1114 June 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

28/02/1128 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM THE LITTLE LODGE THE AVENUE BUCKLEBURY READING BERKSHIRE RG7 6NT

View Document

22/07/1022 July 2010 COMPANY NAME CHANGED X88 LIMITED CERTIFICATE ISSUED ON 22/07/10

View Document

22/07/1022 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/07/1022 July 2010 CHANGE OF NAME 24/06/2010

View Document

09/06/109 June 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM: THE COURTYARD HIGH STREET ASCOT BERKSHIRE SL5 7HP

View Document

11/07/0711 July 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

06/07/056 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document

28/02/0528 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 COMPANY NAME CHANGED AVELLINO LIMITED CERTIFICATE ISSUED ON 25/02/04; RESOLUTION PASSED ON 10/02/04

View Document

05/11/035 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/038 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/0215 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

19/05/9919 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/9919 May 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9818 August 1998 REGISTERED OFFICE CHANGED ON 18/08/98 FROM: UNIT 2 THE LE CLAIR ENTERPRISE CENTRE, THE GREEN THEALE READING BERKSHIRE RG7 5DP

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 NEW SECRETARY APPOINTED

View Document

20/05/9820 May 1998 SECRETARY RESIGNED

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

02/04/982 April 1998 Incorporation

View Document

02/04/982 April 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