TONI'S CORNER LTD

Company Documents

DateDescription
28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/12/1330 December 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/10/1219 October 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/11/1125 November 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM
115 SPRINGWELL ROAD
HESTON
MIDDLESEX
TW5 9BW

View Document

22/11/1022 November 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TWINDER JAURRE / 03/09/2010

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/01/1028 January 2010 Annual return made up to 3 September 2009 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED SECRETARY SUDHIR DEWJI

View Document

02/04/092 April 2009 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/12/0717 December 2007 RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/069 November 2006 RETURN MADE UP TO 03/09/06; NO CHANGE OF MEMBERS

View Document

22/03/0622 March 2006 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM:
KEMP HOUSE
152-160 CITY ROAD
LONDON
EC1V 2NX

View Document

09/09/049 September 2004 SECRETARY RESIGNED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 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