TOOLCUT ENGINEERING LTD

Company Documents

DateDescription
16/11/1016 November 2010 STRUCK OFF AND DISSOLVED

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

13/10/0913 October 2009 Annual return made up to 4 July 2009 with full list of shareholders

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY RICHARD STAMFORD MACKENZIE BRAYHAM LOGGED FORM

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/09 FROM: GISTERED OFFICE CHANGED ON 09/09/2009 FROM 25 BEAUCHAMP PLACE LONDON SW3 1NH

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED REZA PARSNEJAD

View Document

19/03/0919 March 2009 SECRETARY APPOINTED RICHARDS STAMFORD MACKENZIE BRAYHAM

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED SECRETARY CASSANDRA BRAYHAM

View Document

23/07/0823 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: G OFFICE CHANGED 17/08/06 C/O IAN MURRAY & CO 18 POPLAR ROAD NEW DENHAM UXBRIDGE MIDDLESEX UB9 4AW

View Document

09/08/069 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS; AMEND

View Document

19/07/0619 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: G OFFICE CHANGED 20/04/06 12 NORTH QUAY ABINGDON OXFORDSHIRE OX14 5RY

View Document

22/02/0622 February 2006 COMPANY NAME CHANGED TOOLCUT LIMITED CERTIFICATE ISSUED ON 22/02/06

View Document

29/07/0529 July 2005 NEW SECRETARY APPOINTED

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 SECRETARY RESIGNED

View Document

04/07/054 July 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