TOBAC LTD.

Company Documents

DateDescription
06/12/166 December 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/09/1620 September 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/09/169 September 2016 APPLICATION FOR STRIKING-OFF

View Document

24/02/1624 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HOLT

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR ANTONY JOHN WHITTY

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM
THE WAREHOUSE DRAPER STREET
SOUTHBOROUGH
TUNBRIDGE WELLS
KENT
TN4 0PG

View Document

08/06/158 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/06/158 June 2015 COMPANY NAME CHANGED CABOT S. P. LTD
CERTIFICATE ISSUED ON 08/06/15

View Document

08/04/158 April 2015 COMPANY NAME CHANGED CABOT AVIATION LIMITED
CERTIFICATE ISSUED ON 08/04/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/06/137 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/03/1321 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 40-44 CHURCH STREET REIGATE SURREY RH2 0AJ

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM WILLIAM HOLT / 23/02/2011

View Document

15/03/1115 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

15/03/1115 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JOHN DA VALL / 23/02/2011

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 REGISTERED OFFICE CHANGED ON 09/02/07 FROM: GREENOCK HOUSE CUCKFIELD ROAD HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9RP

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 23/02/03; NO CHANGE OF MEMBERS

View Document

21/06/0221 June 2002 RETURN MADE UP TO 23/02/02; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/09/0120 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0120 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0120 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0120 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0120 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/014 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/04/0126 April 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0121 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0121 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0121 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0127 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0127 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0127 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0127 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0127 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/0010 August 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/07/0018 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/008 May 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9918 April 1999 RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9823 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9823 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/985 November 1998 REGISTERED OFFICE CHANGED ON 05/11/98 FROM: STANFORD HOUSE SOUTH ROAD BRIGHTON BN1 6SB

View Document

05/11/985 November 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/09/98

View Document

19/10/9819 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 ALLOT SHARES 23/03/98

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 NC INC ALREADY ADJUSTED 20/03/98

View Document

26/03/9826 March 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

26/03/9826 March 1998 � NC 1000/1000000 20/03/98

View Document

25/03/9825 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/9817 March 1998 COMPANY NAME CHANGED HEREFORD AVIATION LIMITED CERTIFICATE ISSUED ON 18/03/98; RESOLUTION PASSED ON 06/03/98

View Document

24/02/9824 February 1998 SECRETARY RESIGNED

View Document

23/02/9823 February 1998 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