TONI & GUY (GLOUCESTER 2) LIMITED

Company Documents

DateDescription
29/02/1629 February 2016 PREVEXT FROM 31/08/2015 TO 20/10/2015

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 20 October 2015

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR DEE WILLIAMS

View Document

20/10/1520 October 2015 Annual accounts for year ending 20 Oct 2015

View Accounts

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/03/1525 March 2015 SAIL ADDRESS CHANGED FROM:
11 HORSESHOE CLOSE
BILLERICAY
ESSEX
CM12 0YA
UNITED KINGDOM

View Document

02/03/152 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/04/142 April 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/02/1325 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN MCHUGH

View Document

05/03/125 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN MCHUGH

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED DEE WILLIAMS

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED ALAN WILLIAM CRAWFORD

View Document

11/04/1111 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

03/03/113 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

09/03/109 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, SECRETARY JOHN MILLER

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, SECRETARY RUPERT BERROW

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM
19 DOUGHTY STREET
LONDON
WC1N 2PL

View Document

03/03/093 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED

View Document

20/11/0620 November 2006 SECRETARY RESIGNED

View Document

17/05/0617 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/05/0617 May 2006 S386 DISP APP AUDS 07/04/06

View Document

17/05/0617 May 2006 S366A DISP HOLDING AGM 07/04/06

View Document

17/05/0617 May 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/08/06

View Document

12/04/0612 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/03/061 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0620 February 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

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