TOOLCHESTDIRECT LIMITED

Company Documents

DateDescription
26/03/1426 March 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

25/02/1425 February 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

06/02/146 February 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM
17 KESTREL WAY
BUCKINGHAM
BUCKINGHAMSHIRE
MK18 7HJ

View Document

28/01/1428 January 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEWART CARTER

View Document

02/02/122 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/02/112 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED STEWART DANIEL CARTER

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANCE CHARLES GODFREY / 20/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA GODFREY / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 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