TONI & GUY (HANLEY) LIMITED

Company Documents

DateDescription
27/05/1427 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1324 September 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/09/133 September 2013 APPLICATION FOR STRIKING-OFF

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH GREENHILL

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON

View Document

17/07/1217 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/09/106 September 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 August 2009

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

20/10/0920 October 2009 APPOINTMENT TERMINATED, SECRETARY RUPERT BERROW

View Document

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

View Document

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

View Document

20/07/0920 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED RACHEL SERENA JONES

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED MARK THOMPSON

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED KEITH GEORGE GREENHILL

View Document

20/08/0820 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR GIUSEPPE MASCOLO

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/07/0816 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

15/03/0815 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/02/084 February 2008 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/08/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0712 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 NEW SECRETARY APPOINTED

View Document

20/11/0620 November 2006 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 COMPANY NAME CHANGED
TONI & GUY (STOKE 2) LIMITED
CERTIFICATE ISSUED ON 12/07/06

View Document

03/07/063 July 2006 SECRETARY RESIGNED

View Document

03/07/063 July 2006 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