TOSSED OVERSEAS OPERATIONS LTD

Company Documents

DateDescription
20/02/2520 February 2025 Final Gazette dissolved following liquidation

View Document

20/02/2520 February 2025 Final Gazette dissolved following liquidation

View Document

20/11/2420 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

21/09/2421 September 2024 Liquidators' statement of receipts and payments to 2024-08-19

View Document

23/10/2323 October 2023 Liquidators' statement of receipts and payments to 2023-08-19

View Document

26/04/2226 April 2022 Termination of appointment of Vincent Donald Mckevitt as a director on 2022-04-26

View Document

26/04/2226 April 2022 Termination of appointment of Barry Charles Davis as a director on 2022-04-26

View Document

26/04/2226 April 2022 Termination of appointment of Neil Sebba as a director on 2022-04-26

View Document

26/04/2226 April 2022 Termination of appointment of Roderick Wallace Mckie as a director on 2022-04-26

View Document

15/10/2115 October 2021 Liquidators' statement of receipts and payments to 2021-08-19

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092967090002

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SEBBA / 06/05/2017

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/11/156 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

05/03/155 March 2015 ARTICLES OF ASSOCIATION

View Document

05/03/155 March 2015 ALTER ARTICLES 13/02/2015

View Document

05/03/155 March 2015 ALTER ARTICLES 13/02/2015

View Document

20/02/1520 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092967090001

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR RODERICK WALLACE MCKIE

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR BARRY CHARLES DAVIS

View Document

11/11/1411 November 2014 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

05/11/145 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information