TOOL & FIX LIMITED

Company Documents

DateDescription
27/12/2127 December 2021 Final Gazette dissolved following liquidation

View Document

27/12/2127 December 2021 Final Gazette dissolved following liquidation

View Document

27/09/2127 September 2021 Return of final meeting in a creditors' voluntary winding up

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 71 71 MARKET STREET ATHERTON GREATER MANCHESTER M46 0DA UNITED KINGDOM

View Document

12/09/1912 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/09/1912 September 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/09/1912 September 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

22/05/1922 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

03/12/183 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 11 SWAN GROVE ATHERTON MANCHESTER M46 0GW UNITED KINGDOM

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM COBURG HOUSE MARKET STREET ATHERTON MANCHESTER M46 0DA UNITED KINGDOM

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

10/02/1810 February 2018 DISS40 (DISS40(SOAD))

View Document

08/02/188 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 11 SWAN GROVE ATHERTON MANCHESTER M46 0GW

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/02/1617 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/03/1520 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/10/146 October 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

30/07/1430 July 2014 DISS40 (DISS40(SOAD))

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/145 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

27/02/1327 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

05/12/125 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

21/03/1221 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 28/02/11 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, SECRETARY JULIE HARRISON

View Document

10/05/1010 May 2010 SECRETARY APPOINTED MR NICHOLAS HARRISON

View Document

10/05/1010 May 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HARRISON / 01/02/2010

View Document

08/12/098 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIE HARRISON / 15/08/2007

View Document

23/02/0923 February 2009 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HARRISON / 15/08/2007

View Document

27/12/0727 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 320 HAMILTON STREET ATHERTON GREATER MANCHESTER M46 0BE

View Document

06/03/076 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 NEW SECRETARY APPOINTED

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: COBURG HOUSE, 71 MARKET STREET ATHERTON MANCHESTER M46 0DA

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 SECRETARY RESIGNED

View Document

17/02/0517 February 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


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