TOBS LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

14/12/2214 December 2022 Application to strike the company off the register

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / LONMIN LIMITED / 23/08/2019

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / LONMIN PUBLIC LIMITED COMPANY / 27/08/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHARL KEYTER / 01/08/2019

View Document

17/09/1917 September 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR SEEMA KAMBOJ

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, SECRETARY THE AFRICAN INVESTMENT TRUST LIMITED

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM CONNAUGHT HOUSE 5TH FLOOR 1-3 MOUNT STREET LONDON W1K 3NB UNITED KINGDOM

View Document

17/09/1917 September 2019 SECRETARY APPOINTED LERATO MATLOSA

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANNABEL ANDREW

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED CHARL KEYTER

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED BRYONY JANE WATSON

View Document

04/07/194 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

30/10/1830 October 2018 INTERCREDITOR AGREEMENT/DOCUMENTS 15/10/2018

View Document

25/06/1825 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONMIN PUBLIC LIMITED COMPANY

View Document

05/10/175 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/10/2017

View Document

07/07/177 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 4 GROSVENOR PLACE LONDON SW1X 7YL

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MRS ANNABEL ANDREW

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MORRISON

View Document

08/08/168 August 2016 AMENDMENT AND RESTATEMENT AGREEMENT 22/07/2016

View Document

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

31/05/1631 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

13/07/1513 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED JOHN ROBERT MORRISON

View Document

14/05/1514 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

21/02/1521 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBIN BELLHOUSE

View Document

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

28/05/1428 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

31/05/1331 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

22/05/1222 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED SEEMA KAMBOJ

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR BOTHWELL MAZARURA

View Document

12/04/1212 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHRISTIAN BELLHOUSE / 07/05/2011

View Document

18/05/1118 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR APPOINTED BOTHWELL ANESU MAZARURA

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARK JARVIS

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

26/05/1026 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE AFRICAN INVESTMENT TRUST LIMITED / 07/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

11/06/0911 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR BRADFORD MILLS

View Document

14/05/0814 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0722 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/0711 June 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

08/09/068 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0613 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

03/04/043 April 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

19/11/0219 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0224 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

08/09/998 September 1999 EXEMPTION FROM APPOINTING AUDITORS 31/08/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

22/03/9922 March 1999 REGISTERED OFFICE CHANGED ON 22/03/99 FROM: 4 GROSVENOR PLACE LONDON SW1X 7DL

View Document

08/03/998 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

13/05/9813 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

02/10/962 October 1996 AUDITOR'S RESIGNATION

View Document

21/05/9621 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/9629 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/03/965 March 1996 S386 DISP APP AUDS 26/02/96

View Document

05/03/965 March 1996 S252 DISP LAYING ACC 26/02/96

View Document

05/03/965 March 1996 ADOPT MEM AND ARTS 26/02/96

View Document

22/09/9522 September 1995 REGISTERED OFFICE CHANGED ON 22/09/95 FROM: CHEAPSIDE HOUE 138 CHEAPSIDE LONDON EC2V 6BL

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

23/05/9523 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994 REGISTERED OFFICE CHANGED ON 26/10/94

View Document

26/10/9426 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9426 October 1994 RETURN MADE UP TO 30/04/94; CHANGE OF MEMBERS

View Document

01/08/941 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/941 August 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

05/01/945 January 1994 DIRECTOR RESIGNED

View Document

16/12/9316 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/12/9313 December 1993 COMPANY NAME CHANGED OBSERVER LIMITED(THE) CERTIFICATE ISSUED ON 14/12/93

View Document

27/07/9327 July 1993 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/92

View Document

21/07/9321 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/9321 July 1993 ADOPT MEM AND ARTS 08/07/93

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED

View Document

06/06/936 June 1993 NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

06/06/936 June 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/11/9225 November 1992 NEW DIRECTOR APPOINTED

View Document

18/11/9218 November 1992 DIRECTOR RESIGNED

View Document

14/09/9214 September 1992 ALTER MEM AND ARTS 10/08/92

View Document

14/09/9214 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/9226 August 1992 MEMORANDUM OF ASSOCIATION

View Document

05/08/925 August 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

04/07/924 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/921 June 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

23/01/9223 January 1992 DIRECTOR RESIGNED

View Document

23/01/9223 January 1992 DIRECTOR RESIGNED

View Document

23/01/9223 January 1992 NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 NEW DIRECTOR APPOINTED

View Document

28/10/9128 October 1991 ALTER MEM AND ARTS 27/09/91

View Document

28/10/9128 October 1991 NC INC ALREADY ADJUSTED 27/09/91

View Document

28/10/9128 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/9128 October 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/09/91

View Document

25/10/9125 October 1991 ALTER MEM AND ARTS

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

05/06/915 June 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 DIRECTOR RESIGNED

View Document

15/10/9015 October 1990 NEW DIRECTOR APPOINTED

View Document

15/10/9015 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/9016 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/906 August 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

06/08/906 August 1990 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 NEW DIRECTOR APPOINTED

View Document

05/12/895 December 1989 DIRECTOR RESIGNED

View Document

05/12/895 December 1989 NEW DIRECTOR APPOINTED

View Document

01/08/891 August 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

01/08/891 August 1989 RETURN MADE UP TO 22/05/89; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 NEW DIRECTOR APPOINTED

View Document

20/07/8820 July 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

20/07/8820 July 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

12/02/8812 February 1988 NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 REGISTERED OFFICE CHANGED ON 11/02/88 FROM: 8 ST. ANDREW'S HILL LONDON EC4V 5JA

View Document

11/12/8711 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8726 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/8726 October 1987 ALTER MEM AND ARTS 141087

View Document

03/08/873 August 1987 FULL GROUP ACCOUNTS MADE UP TO 30/09/86

View Document

03/08/873 August 1987 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

View Document

12/11/8612 November 1986 NEW DIRECTOR APPOINTED

View Document

24/06/8624 June 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/85

View Document

24/06/8624 June 1986 RETURN MADE UP TO 02/06/86; FULL LIST OF MEMBERS

View Document

14/03/1714 March 1917 CERTIFICATE OF INCORPORATION

View Document


More Company Information