TOMSETT (KENT) LIMITED

Company Documents

DateDescription
11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM
CHURCH FARM
CHURCH LANE, STOCKBURY
SITTINGBOURNE
KENT
ME9 7RD

View Document

10/04/1410 April 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/04/1410 April 2014 STATEMENT OF AFFAIRS/4.19

View Document

10/04/1410 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/10/1321 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/10/1128 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/11/104 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/11/0926 November 2009 SAIL ADDRESS CREATED

View Document

26/11/0926 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/11/0926 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN TOMSETT / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ALBERT TOMSETT / 01/10/2009

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/10/0822 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

08/10/048 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

25/10/0125 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

04/08/004 August 2000 REGISTERED OFFICE CHANGED ON 04/08/00 FROM: G OFFICE CHANGED 04/08/00 ST GEORGE'S HOUSE 103 TONBRIDGE ROAD MAIDSTONE KENT ME16 8JN

View Document

03/12/993 December 1999 SECRETARY RESIGNED

View Document

29/11/9929 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/998 November 1999 NEW SECRETARY APPOINTED

View Document

08/11/998 November 1999 SECRETARY RESIGNED

View Document

12/10/9912 October 1999 SECRETARY RESIGNED

View Document

20/11/9820 November 1998 DIRECTOR RESIGNED

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 SECRETARY RESIGNED

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 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