TONY TOBIN @ THE DINING ROOM LIMITED

Company Documents

DateDescription
26/10/1826 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/08/2018:LIQ. CASE NO.1

View Document

23/10/1723 October 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

19/09/1719 September 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

05/09/175 September 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/09/175 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM THE OBSERVATORY CASTLEFIELD ROAD REIGATE SURREY RH2 0SG

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/04/164 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/04/151 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/04/147 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN BHUHI

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/04/1330 April 2013 SECTION 519 OF THE COMPANIES ACT 2006

View Document

27/03/1327 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

16/05/1216 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL TOBIN / 16/04/2012

View Document

04/04/124 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

23/09/1123 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

28/03/1128 March 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, SECRETARY ROBIN PERRIN

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH BHUHI / 11/08/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL TOBIN / 11/08/2010

View Document

30/03/1030 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

06/07/096 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/03/0930 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR PETER WOOD

View Document

08/04/088 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TOBIN / 06/07/2007

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 TRANSFER OF SHARES FROM 12/05/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0527 October 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

27/10/0527 October 2005 NEW SECRETARY APPOINTED

View Document

27/10/0527 October 2005 SECRETARY RESIGNED

View Document

21/10/0521 October 2005 COMPANY NAME CHANGED TONY TOBIN RESTAURANTS LIMITED CERTIFICATE ISSUED ON 21/10/05

View Document

10/07/0510 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/04/043 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 REGISTERED OFFICE CHANGED ON 19/07/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

06/07/026 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 SECRETARY RESIGNED

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 COMPANY NAME CHANGED TRIMLANE LIMITED CERTIFICATE ISSUED ON 25/06/02

View Document

27/03/0227 March 2002 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