TOKAI GUITARS (UK) LIMITED

Company Documents

DateDescription
19/08/1119 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/05/1119 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2011:LIQ. CASE NO.1

View Document

19/05/1119 May 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

06/10/106 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008861

View Document

21/09/1021 September 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

21/09/1021 September 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 6 ABBEY WAY NORTH ANSTON SHEFFIELD S25 4JL

View Document

11/11/0911 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KEITH MURDOCH / 11/11/2009

View Document

07/07/097 July 2009 DISS40 (DISS40(SOAD))

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: G OFFICE CHANGED 08/10/04 UNIT 49 IMEX INDUSTRIAL ESTATE OUTGANG LANE, DINNINGTON SOUTH YORKSHIRE S25 3QX

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0421 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0325 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 NEW SECRETARY APPOINTED

View Document

18/11/0318 November 2003 SECRETARY RESIGNED

View Document

28/04/0328 April 2003 � IC 100/49 20/03/03 � SR 51@1=51

View Document

01/04/031 April 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/02/0319 February 2003 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS; AMEND

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM: G OFFICE CHANGED 06/02/03 UNIT 49 IMEX INDUSTRIAL ESTATE OUTGANG LANE DINNINGTON SHEFFIELD S25 3QX

View Document

05/02/035 February 2003 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: G OFFICE CHANGED 09/11/00 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

09/11/009 November 2000 SECRETARY RESIGNED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 Incorporation

View Document

31/10/0031 October 2000 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