TOMCAT (UK) LIMITED

Company Documents

DateDescription
15/09/0915 September 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/06/092 June 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/05/0920 May 2009 APPLICATION FOR STRIKING-OFF

View Document

16/05/0916 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/05/0916 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED JAMES ROBERT COPEMAN

View Document

21/04/0921 April 2009 DIRECTOR RESIGNED ALASTAIR HEWGILL

View Document

24/03/0924 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/01/099 January 2009 DIRECTOR RESIGNED PAOLO AGOSTINELLI

View Document

09/01/099 January 2009 DIRECTOR RESIGNED MITCHELL CLARK

View Document

23/12/0823 December 2008 NC INC ALREADY ADJUSTED 05/12/08

View Document

23/12/0823 December 2008 VARY SHARE RIGHTS/NAME 19/12/2008 AUTH ALLOT OF SECURITY 19/12/2008 GBP NC 50000/2000000 19/12/2008

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED JONATHAN MARK BOLTON

View Document

06/11/086 November 2008 DIRECTOR APPOINTED RICHARD JOHN COTTON

View Document

20/06/0820 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

19/04/0719 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/04/0719 April 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

03/03/073 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: C/O J S T MACKINTOSH COLONIAL CHAMBERS, TEMPLE STREET LIVERPOOL MERSEYSIDE L2 5RH

View Document

31/01/0731 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED

View Document

13/12/0613 December 2006 SECRETARY RESIGNED

View Document

13/12/0613 December 2006 NEW SECRETARY APPOINTED

View Document

11/12/0611 December 2006 SECRETARY RESIGNED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

09/12/069 December 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 � IC 50000/45945 14/08/06 � SR 4055@1=4055

View Document

31/08/0631 August 2006 ALTER ARTICLES 14/08/06 � NC 54055/50000 14/08/06 ADOPT ARTICLES 14/08/06

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/09/0512 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/046 October 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/09/0312 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/08/0227 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 REGISTERED OFFICE CHANGED ON 26/01/00 FROM: C/O JST MACKINTOSH COLONIAL CHAMBERS TEMPLE STREET LIVERPOOL MERSEYSIDE L2 5RH

View Document

14/12/9914 December 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/03/9910 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 REGISTERED OFFICE CHANGED ON 28/08/98 FROM: HEYWOOD BUILDING 5 BRUNSWICK STREET LIVERPOOL MERSEYSIDE L2 0UU

View Document

28/08/9828 August 1998 RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/02/9823 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9813 January 1998 SECRETARY RESIGNED

View Document

13/01/9813 January 1998 NEW SECRETARY APPOINTED

View Document

24/12/9724 December 1997 49900 @ �1 15/12/97

View Document

24/12/9724 December 1997 � NC 1000/54055 15/12/

View Document

24/12/9724 December 1997 SECRETARY RESIGNED

View Document

24/12/9724 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/9724 December 1997 ADOPT MEM AND ARTS 01/12/97

View Document

24/12/9724 December 1997 NC INC ALREADY ADJUSTED 15/12/97

View Document

24/12/9724 December 1997 NEW SECRETARY APPOINTED

View Document

24/12/9724 December 1997 REGISTERED OFFICE CHANGED ON 24/12/97 FROM: G OFFICE CHANGED 24/12/97 DATAM HOUSE 48 MADDOX STREET LONDON W1R 9PB

View Document

23/12/9723 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/971 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9711 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9726 August 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 REGISTERED OFFICE CHANGED ON 16/06/97 FROM: G OFFICE CHANGED 16/06/97 INGERSOLL HOUSE 7/9 KINGSWAY LONDON WC2B 6XF

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/10/9621 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9625 September 1996 SECRETARY RESIGNED

View Document

25/09/9625 September 1996 NEW SECRETARY APPOINTED

View Document

21/08/9621 August 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/11/9517 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/11/9517 November 1995 REGISTERED OFFICE CHANGED ON 17/11/95 FROM: G OFFICE CHANGED 17/11/95 INGERSOL HOUSE 7-9 KINGSWAY LONDONROGATE WC2B 6XFRKSHIRE HG2 8XE

View Document

10/08/9510 August 1995 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