TOCCO LIMITED

Company Documents

DateDescription
24/06/1724 June 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/03/1724 March 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/10/166 October 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2016

View Document

30/09/1530 September 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2015

View Document

26/04/1526 April 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

07/04/157 April 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

07/04/157 April 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

07/04/157 April 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

07/04/157 April 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

07/04/157 April 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

12/09/1412 September 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 293 GREEN LANES PALMERS GREEN LONDON N13 4XS UNITED KINGDOM

View Document

12/08/1412 August 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/08/1412 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/08/1412 August 2014 STATEMENT OF AFFAIRS/4.19

View Document

14/06/1414 June 2014 REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 070475550004

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/04/1423 April 2014

View Document

30/01/1430 January 2014 PREVSHO FROM 30/04/2013 TO 29/04/2013

View Document

09/09/139 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM C/O ARTAIUS LTD CAMPUS 6 CAXTON WAY STEVENAGE HERTFORDSHIRE SG1 2XD UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES CLIFTON

View Document

02/08/122 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM C/O TOCCO LTD 26 BANCROFT AVENUE LONDON N2 0AS UNITED KINGDOM

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BARBIERI

View Document

31/07/1231 July 2012 PREVEXT FROM 31/10/2011 TO 30/04/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/11/111 November 2011 DIRECTOR APPOINTED MR ENZO LINO QUARADEGHINI

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR PIERO ALDO QUARADEGHINI

View Document

01/11/111 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/10/1112 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM SUITE9-11. 65 LONDON WALL LONDON EC2M 5TU UNITED KINGDOM

View Document

26/05/1126 May 2011 REGISTERED OFFICE CHANGED ON 26/05/2011 FROM C/O FIGARO CATERING 8 MOORFIELDS LONDON LONDON EC2Y 9AA ENGLAND

View Document

07/05/117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/03/1130 March 2011

View Document

14/01/1114 January 2011 Annual return made up to 17 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR JAMES CLIFTON

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM C/O FIGARO CATERING 8 MOORFIELDS LONDON NW3 2UP

View Document

12/07/1012 July 2010

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM STONE HOUSE 128-134 BISHOPSGATE LONDON EC2M 4HX UNITED KINGDOM

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MR ADRIAN PETER BARBIERI

View Document

11/12/0911 December 2009 20/10/09 STATEMENT OF CAPITAL GBP 2

View Document

11/12/0911 December 2009

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

17/10/0917 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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