FIRST TOKYO INDEX TRUST LIMITED

Company Documents

DateDescription
31/07/0031 July 2000 REGISTERED OFFICE CHANGED ON 31/07/00 FROM:
39 ST VINCENT PLACE
39 GEORGE STREET
EDINBURGH
EH2 2HZ

View Document

11/01/9911 January 1999 NOTICE OF STATEMENT REC/PAY

View Document

10/07/9810 July 1998 NOTICE OF STATEMENT REC/PAY

View Document

09/01/989 January 1998 NOTICE OF STATEMENT REC/PAY

View Document

02/09/972 September 1997 NOTICE OF STATEMENT REC/PAY

View Document

02/09/972 September 1997 NOTICE OF STATEMENT REC/PAY

View Document

20/08/9620 August 1996 NOTICE OF STATEMENT REC/PAY

View Document

16/04/9616 April 1996 REGISTERED OFFICE CHANGED ON 16/04/96 FROM:
39 ST VINCENT PLACE
8 MELVILLE CRESCENT
EDINBURGH
EH3 7PQ

View Document

19/02/9619 February 1996 NOTICE OF STATEMENT REC/PAY

View Document

12/07/9512 July 1995 NOTICE OF STATEMENT REC/PAY

View Document

13/01/9513 January 1995 NOTICE OF STATEMENT REC/PAY

View Document

06/10/946 October 1994 CERTIFICATE OF SPECIFIC PENALTY

View Document

09/09/949 September 1994 APPOINTMENT OF LIQUIDATOR

View Document

06/09/946 September 1994 NOTICE OF STATEMENT REC/PAY

View Document

06/09/946 September 1994 NOTICE OF STATEMENT REC/PAY

View Document

30/08/9430 August 1994 CERTIFICATE OF SPECIFIC PENALTY

View Document

26/08/9426 August 1994 REGISTERED OFFICE CHANGED ON 26/08/94 FROM:
39 ST VINCENT PALCE
GLASGOW
G1 2QQ

View Document

28/04/9428 April 1994 4.16(SCOT) RESIGNATION OF LIQ

View Document

17/08/9317 August 1993 NOTICE OF STATEMENT REC/PAY

View Document

29/03/9329 March 1993 NOTICE OF STATEMENT REC/PAY

View Document

16/01/9216 January 1992 REGISTERED OFFICE CHANGED ON 16/01/92 FROM:
ERSKINE HOUSE
68-73 QUEEN STREET
EDINBURGH
EH2 4NH

View Document

20/12/9120 December 1991 APPOINTMENT OF LIQUIDATOR

View Document

20/12/9120 December 1991 SPECIAL RESOLUTION TO WIND UP

View Document

25/10/9125 October 1991 REREGISTRATION UNLTD-LTD 25/10/91

View Document

25/10/9125 October 1991 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

25/10/9125 October 1991 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

25/10/9125 October 1991 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/08/9129 August 1991 NEW DIRECTOR APPOINTED

View Document

21/08/9121 August 1991 NEW DIRECTOR APPOINTED

View Document

19/08/9119 August 1991 DIRECTOR RESIGNED

View Document

19/08/9119 August 1991 DIRECTOR RESIGNED

View Document

19/08/9119 August 1991 DIRECTOR RESIGNED

View Document

19/08/9119 August 1991 DIRECTOR RESIGNED

View Document

15/08/9115 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/07/9117 July 1991 RETURN MADE UP TO 23/05/91; CHANGE OF MEMBERS

View Document

09/05/919 May 1991 REGISTERED OFFICE CHANGED ON 09/05/91 FROM:
GEORGE HOUSE
126 GEORGE STREET
EDINBURGH
EH2 4JZ

View Document

05/03/915 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9016 July 1990 RETURN MADE UP TO 23/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

28/06/9028 June 1990 NEW SECRETARY APPOINTED

View Document

15/05/9015 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/06/8923 June 1989 RETURN MADE UP TO 09/05/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 COMPANY NAME CHANGED
NEW TOYKO INVESTMENT TRUST PLC
CERTIFICATE ISSUED ON 19/05/89

View Document

15/05/8915 May 1989 ALTER MEM AND ARTS 250489

View Document

01/04/891 April 1989 NEW DIRECTOR APPOINTED

View Document

01/04/891 April 1989 NEW DIRECTOR APPOINTED

View Document

27/01/8927 January 1989 REGISTERED OFFICE CHANGED ON 27/01/89 FROM:
4 MELVILLE CRESCENT
EDINBURGH EH3 7JA

View Document

20/01/8920 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/8912 January 1989 DIRECTOR RESIGNED

View Document

12/01/8912 January 1989 NEW DIRECTOR APPOINTED

View Document

20/07/8820 July 1988 PUC2 1517665X50P 010788

View Document

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

View Document

12/07/8812 July 1988 RETURN MADE UP TO 12/04/88; BULK LIST AVAILABLE SEPARATELY

View Document

08/06/888 June 1988 DIRECTOR RESIGNED

View Document

28/01/8828 January 1988 LISTING PARTICULARS 250188

View Document

23/09/8723 September 1987 PUC2 020787 364853 X ￯﾿ᄑ0.50

View Document

11/05/8711 May 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/05/8711 May 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

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