TIME FOR TOTS LIMITED

Company Documents

DateDescription
25/08/1625 August 2016 DIRECTOR APPOINTED MR NIGEL QUINTIN ROLFE

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY ROLFE

View Document

25/08/1625 August 2016 ORDER OF COURT - RESTORATION

View Document

02/08/052 August 2005 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/04/0512 April 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/0528 February 2005 APPLICATION FOR STRIKING-OFF

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

18/02/0218 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

18/02/0218 February 2002 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/07/01

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM:
69-71 EAST STREET
EPSOM
SURREY KT17 1BP

View Document

13/09/0113 September 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/09/0112 September 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/09/0111 September 2001 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

06/09/016 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/014 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/07/0118 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/07/0012 July 2000 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/07/0012 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

28/06/9928 June 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

28/06/9728 June 1997 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

30/07/9630 July 1996 RETURN MADE UP TO 13/06/96; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/951 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9519 June 1995 SECRETARY RESIGNED

View Document

13/06/9513 June 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information