TOOLQUIP LIMITED

Company Documents

DateDescription
22/12/1422 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

25/04/1425 April 2014 AUDITOR'S RESIGNATION

View Document

22/04/1422 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

23/04/1323 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 SECRETARY APPOINTED MR DAVID LESLIE HOLDEN

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR IAN WAKEFIELD

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR DAVID ANDREW PORTER

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR DAVID LESLIE HOLDEN

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, SECRETARY IAN WAKEFIELD

View Document

26/11/1226 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

18/04/1218 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW PORTER

View Document

22/12/1122 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

19/04/1119 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

28/10/1028 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEN WALLER / 01/03/2010

View Document

07/04/107 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

17/11/0917 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

01/04/081 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0612 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/07/04

View Document

17/01/0417 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

13/07/0313 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED

View Document

15/04/0315 April 2003 SECRETARY RESIGNED

View Document

04/11/024 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/07/0120 July 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 COMPANY NAME CHANGED FAIRPORT MANUFACTURING LIMITED CERTIFICATE ISSUED ON 22/12/99; RESOLUTION PASSED ON 14/12/99

View Document

01/10/991 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/9825 November 1998 ALTER MEM AND ARTS 23/09/98

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

28/08/9828 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9813 July 1998 RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

22/07/9722 July 1997 RETURN MADE UP TO 11/06/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 ADOPT MEM AND ARTS 03/06/97

View Document

07/10/967 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

01/07/961 July 1996 RETURN MADE UP TO 11/06/96; NO CHANGE OF MEMBERS

View Document

23/06/9623 June 1996 SECRETARY RESIGNED

View Document

23/06/9623 June 1996 NEW SECRETARY APPOINTED

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

19/06/9519 June 1995 RETURN MADE UP TO 11/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/09/9429 September 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

17/06/9417 June 1994 RETURN MADE UP TO 11/06/94; FULL LIST OF MEMBERS

View Document

15/02/9415 February 1994 NEW DIRECTOR APPOINTED

View Document

28/01/9428 January 1994 DIRECTOR RESIGNED

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/06/9324 June 1993 RETURN MADE UP TO 11/06/93; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 REGISTERED OFFICE CHANGED ON 05/02/93 FROM: G OFFICE CHANGED 05/02/93 ST.JAMES'S HOUSE PENDLETON WAY SALFORD M6 5JA

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/06/9219 June 1992 RETURN MADE UP TO 11/06/92; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/07/912 July 1991 RETURN MADE UP TO 11/06/91; FULL LIST OF MEMBERS

View Document

07/05/917 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9113 March 1991 NC INC ALREADY ADJUSTED 15/01/91

View Document

28/02/9128 February 1991 COMPANY NAME CHANGED DARTMONEY LIMITED CERTIFICATE ISSUED ON 01/03/91

View Document

27/02/9127 February 1991 � NC 1000/500000 15/01/91

View Document

27/02/9127 February 1991 NEW DIRECTOR APPOINTED

View Document

18/12/9018 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/08/9015 August 1990 ADOPT MEM AND ARTS 11/06/90

View Document

10/08/9010 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/9010 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/908 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/908 August 1990 REGISTERED OFFICE CHANGED ON 08/08/90 FROM: G OFFICE CHANGED 08/08/90 2 BACHES STREET LONDON N1 6UB

View Document

08/08/908 August 1990 ALTER MEM AND ARTS 22/06/90

View Document

11/06/9011 June 1990 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