CHRISTOPHER TOOTH DRIVING SERVICES LIMITED

Company Documents

DateDescription
04/09/124 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/05/1222 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/1215 May 2012 APPLICATION FOR STRIKING-OFF

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOOTH

View Document

05/04/125 April 2012 CORPORATE DIRECTOR APPOINTED PML REGISTRARS LIMITED

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/06/101 June 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TOOTH / 28/03/2010

View Document

01/06/101 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PML SECRETARIES LIMITED / 28/03/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/01/099 January 2009 DIRECTOR APPOINTED CHRISTOPHER TOOTH

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR PML REGISTRARS LIMITED

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM 2 FERRO HOUSE FERRO FIELDS BRIXWORTH NORTHAMPTON NN6 9PD

View Document

22/08/0822 August 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM 12 BECKETT HOUSE 14 BILLING ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5AW

View Document

21/08/0821 August 2008 SECRETARY'S CHANGE OF PARTICULARS / PML SECRETARIES LIMITED / 20/09/2007

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PML REGISTRARS LIMITED / 20/09/2007

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY ESSE

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 2 FERRO HOUSE FERRO FIELDS BRIXWORTH NORTHAMPTON NN6 9PD

View Document

28/03/0728 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/0728 March 2007 Incorporation

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