TONI & GUY (VICTORIA 2) LIMITED

Company Documents

DateDescription
17/06/1417 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

03/06/143 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

24/05/1324 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

07/06/127 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / HEIDI ELIZABETH TEAGUE / 30/07/2006

View Document

19/03/1219 March 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

27/05/1127 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

29/03/1129 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

13/09/1013 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/08/1020 August 2010 ADOPT ARTICLES 29/07/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEIDI ELIZABETH TEAGUE / 30/07/2006

View Document

20/08/1020 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELA RALPH

View Document

08/06/108 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

13/01/1013 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

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

08/06/098 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

30/05/0830 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

14/03/0714 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 SECRETARY RESIGNED

View Document

20/11/0620 November 2006 NEW SECRETARY APPOINTED

View Document

25/07/0625 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 SHARHOLDERS SANC RIGHTS 05/07/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/08/06

View Document

13/09/0513 September 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/08/05

View Document

13/09/0513 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/0513 September 2005 S386 DISP APP AUDS 15/08/05

View Document

13/09/0513 September 2005 S366A DISP HOLDING AGM 15/08/05

View Document

22/06/0522 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0516 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0514 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 SECRETARY RESIGNED

View Document

23/05/0523 May 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information