TOMCAT LOGISTIC SOLUTIONS LIMITED

Company Documents

DateDescription
05/02/135 February 2013 ORDER OF COURT TO WIND UP

View Document

06/10/126 October 2012 DISS40 (DISS40(SOAD))

View Document

04/10/124 October 2012 Annual return made up to 22 July 2011 with full list of shareholders

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, SECRETARY MARIE SEWELL

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, SECRETARY MARIE SEWELL

View Document

09/08/129 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/07/1217 July 2012 FIRST GAZETTE

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / OWEN ANTHONY SEWELL / 22/07/2010

View Document

29/10/1029 October 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL LUKE GOWAN / 22/07/2010

View Document

27/02/1027 February 2010 DISS40 (DISS40(SOAD))

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY SARAH HORLER

View Document

16/02/1016 February 2010 SECRETARY APPOINTED MISS MARIE ANN SEWELL

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

23/10/0923 October 2009 Annual return made up to 22 July 2009 with full list of shareholders

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/10/0828 October 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/09/074 September 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACC. REF. DATE SHORTENED FROM 21/01/05 TO 31/12/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/01/04

View Document

17/11/0317 November 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 21/01/04

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 NEW SECRETARY APPOINTED

View Document

30/07/0230 July 2002 SECRETARY RESIGNED

View Document

30/07/0230 July 2002 REGISTERED OFFICE CHANGED ON 30/07/02 FROM: G OFFICE CHANGED 30/07/02 376 EUSTON ROAD LONDON NW1 3BL

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information