TOOL CENTER LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/05/1412 May 2014 APPLICATION FOR STRIKING-OFF

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

30/04/1430 April 2014 STATEMENT BY DIRECTORS

View Document

30/04/1430 April 2014 30/04/14 STATEMENT OF CAPITAL GBP 0.001

View Document

30/04/1430 April 2014 REDUCE ISSUED CAPITAL 23/04/2014

View Document

30/04/1430 April 2014 SOLVENCY STATEMENT DATED 23/04/14

View Document

01/11/131 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

03/05/133 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

02/01/132 January 2013 SECRETARY APPOINTED GRAHAM MIDDLEMISS

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, SECRETARY TOM BROPHY

View Document

07/12/127 December 2012 SECRETARY APPOINTED GRAHAM MIDDLEMISS

View Document

28/11/1228 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

08/02/128 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

21/12/1121 December 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

20/12/1120 December 2011 SECRETARY APPOINTED TOM BROPHY

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, SECRETARY ALISON DREW

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

03/03/113 March 2011 ADOPT ARTICLES 18/02/2011

View Document

08/11/108 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEBSTER

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MR ROBERT ANDREW ROSS SMITH

View Document

02/12/092 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

10/11/0910 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL WEBSTER / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISON DREW / 01/10/2009

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

21/11/0821 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 COMPANY NAME CHANGED EGP P & WV LIMITED CERTIFICATE ISSUED ON 20/09/06

View Document

05/09/065 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0423 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

16/09/0416 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/0317 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

27/03/0327 March 2003 SECRETARY RESIGNED

View Document

11/11/0211 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

20/09/0220 September 2002 NEW SECRETARY APPOINTED

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 SECRETARY RESIGNED

View Document

05/08/025 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02 FROM: PO BOX 18 VINES LANE DROITWICH WORCESTERSHIRE WR9 8ND

View Document

19/02/0219 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0129 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

12/06/0112 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0028 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0018 February 2000 COMPANY NAME CHANGED R.S.J. PLASTICS & WOOD VENEERS L IMITED CERTIFICATE ISSUED ON 21/02/00

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 SECRETARY RESIGNED

View Document

15/11/9915 November 1999 NEW SECRETARY APPOINTED

View Document

15/11/9915 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9816 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 SECRETARY RESIGNED

View Document

16/02/9816 February 1998 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS

View Document

04/11/944 November 1994 RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS

View Document

04/11/944 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 S252 DISP LAYING ACC 23/09/94

View Document

16/12/9316 December 1993 RETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS

View Document

16/12/9316 December 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

18/11/9318 November 1993 EXEMPTION FROM APPOINTING AUDITORS 14/10/93

View Document

19/11/9219 November 1992 RETURN MADE UP TO 01/11/92; FULL LIST OF MEMBERS

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

21/10/9221 October 1992 DIRECTOR RESIGNED

View Document

21/10/9221 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 REGISTERED OFFICE CHANGED ON 21/10/92 FROM: BEDWAS RD., CAERPHILLY GLAM. CF8 1XA

View Document

21/10/9221 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 DIRECTOR RESIGNED

View Document

08/11/918 November 1991 RETURN MADE UP TO 01/11/91; NO CHANGE OF MEMBERS

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

28/11/9028 November 1990 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

01/11/901 November 1990 NEW DIRECTOR APPOINTED

View Document

30/10/9030 October 1990 DIRECTOR RESIGNED

View Document

30/10/9030 October 1990 NEW DIRECTOR APPOINTED

View Document

29/03/9029 March 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

29/03/9029 March 1990 RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

24/04/8924 April 1989 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 AUDITOR'S RESIGNATION

View Document

12/01/8812 January 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

12/01/8812 January 1988 RETURN MADE UP TO 06/11/87; FULL LIST OF MEMBERS

View Document

14/01/8714 January 1987 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

14/01/8714 January 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

08/07/868 July 1986 DIRECTOR RESIGNED

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