TOLL HOUSE GARAGE (SLINFOLD) LIMITED

Company Documents

DateDescription
13/05/1313 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/02/1313 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/02/2013

View Document

13/02/1313 February 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

09/02/129 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2011:LIQ. CASE NO.1

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG CAMERON

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM MOTORLINE GROUP HEAD OFFICE BROAD OAK ROAD CANTERBURY KENT CT2 7RB

View Document

11/01/1111 January 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/01/1111 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008804

View Document

11/01/1111 January 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN NEWTON

View Document

11/06/1011 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM ARCADIA HOUSE MARITIME WALK OCEAN WILLAGE SOUTHAMPTON HAMPSHIRE SO14 3TL

View Document

14/04/1014 April 2010 AUDITOR'S RESIGNATION

View Document

08/04/108 April 2010 AUDS RES

View Document

04/03/104 March 2010 DIRECTOR APPOINTED PAUL ALEX BETTS

View Document

04/03/104 March 2010 DIRECTOR APPOINTED THOMAS GILES OBEE

View Document

04/03/104 March 2010 DIRECTOR APPOINTED GARY MYLES OBEE

View Document

10/02/1010 February 2010 SECRETARY APPOINTED GLEN RICHARD OBEE

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED GLEN RICHARD OBEE

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, SECRETARY PETER MCLAUGHLIN

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MCLAUGHLIN

View Document

10/02/1010 February 2010 SECRETARY APPOINTED GLEN RICHARD OBEE

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED GLEN RICHARD OBEE

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, SECRETARY PETER MCLAUGHLIN

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MCLAUGHLIN

View Document

10/02/1010 February 2010 SECRETARY APPOINTED GLEN RICHARD OBEE

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

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

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/09 FROM: GISTERED OFFICE CHANGED ON 11/02/2009 FROM A2 YEOMAN GATE, YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ

View Document

09/01/099 January 2009 AUDITOR'S RESIGNATION

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

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

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: G OFFICE CHANGED 25/05/07 41 BEACH ROAD LITTLEHAMPTON WEST SUSSEX BN17 5JA

View Document

25/05/0725 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 AUDITOR'S RESIGNATION

View Document

15/07/0515 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED

View Document

03/09/033 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

24/05/0224 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0218 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0114 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0111 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0130 July 2001 NC INC ALREADY ADJUSTED 17/07/01

View Document

30/07/0130 July 2001 � NC 50000/250000 17/07/01

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/07/019 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/006 March 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

16/12/9916 December 1999 COMPANY NAME CHANGED TOLL HOUSE TOYOTA LIMITED CERTIFICATE ISSUED ON 17/12/99

View Document

22/07/9922 July 1999 � NC 100/50000 01/07/

View Document

22/07/9922 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9922 July 1999 NC INC ALREADY ADJUSTED 01/07/99

View Document

20/07/9920 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9925 May 1999 NEW SECRETARY APPOINTED

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 REGISTERED OFFICE CHANGED ON 24/05/99 FROM: G OFFICE CHANGED 24/05/99 31 CORSHAM STREET LONDON N1 6DR

View Document

24/05/9924 May 1999 SECRETARY RESIGNED

View Document

24/05/9924 May 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/997 May 1999 Incorporation

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