TOOLBOX PROPERTY MAINTENANCE LIMITED

Company Documents

DateDescription
20/12/1320 December 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/134 April 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/01/1329 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/1317 January 2013 APPLICATION FOR STRIKING-OFF

View Document

27/11/1227 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/11/1125 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM
6-7 LUDGATE SQUARE
LONDON
EC4M 7AS

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TOBY EDWARD OLIVER / 13/07/2011

View Document

22/07/1122 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARY LIMITED / 13/07/2011

View Document

07/12/107 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/02/1015 February 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

15/02/1015 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARY LIM ITED / 24/11/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES OLIVER / 24/11/2009

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES OLIVER / 01/08/2008

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/11/073 November 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 SECRETARY RESIGNED

View Document

18/04/0718 April 2007 REGISTERED OFFICE CHANGED ON 18/04/07 FROM:
2ND FLOOR
2 LEWES CRES
BRIGHTON
BN2 1FH

View Document

18/04/0718 April 2007 NEW SECRETARY APPOINTED

View Document

13/02/0713 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/078 January 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 SECRETARY 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