TOMASSON CONSULTING LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/07/123 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1221 June 2012 APPLICATION FOR STRIKING-OFF

View Document

04/10/114 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/10/1014 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HASLAM THOMAS / 22/09/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE THOMAS / 22/09/2010

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ROGER HASLAM THOMAS / 22/09/2010

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/10/0914 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

23/09/0823 September 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

10/10/0610 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: G OFFICE CHANGED 10/10/06 85 BLUE HOUSE LANE LIMPSFIELD OXTED SURREY RH8 0AP

View Document

10/10/0610 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0610 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

01/10/011 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

23/10/0023 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 RETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 30/11/98

View Document

12/02/9812 February 1998 REGISTERED OFFICE CHANGED ON 12/02/98 FROM: G OFFICE CHANGED 12/02/98 ST PETERS HOUSE HARTSHEAD SHEFFIELD S1 2EL

View Document

02/01/982 January 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/982 January 1998 SECRETARY RESIGNED

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 COMPANY NAME CHANGED IMCO (3197) LIMITED CERTIFICATE ISSUED ON 04/12/97

View Document

22/09/9722 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/9722 September 1997 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