TOTEM TIMBER (ST AUSTELL) LIMITED

Company Documents

DateDescription
04/02/144 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/12/1310 December 2013 APPLICATION FOR STRIKING-OFF

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/02/134 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

30/01/1230 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

02/02/112 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

29/07/1029 July 2010 AUDITOR'S RESIGNATION

View Document

02/02/102 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JAMES SMITH / 18/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GAMBLE / 18/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ADRIAN PAUL HAUGHTON / 18/01/2010

View Document

13/11/0913 November 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

21/01/0921 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED SECRETARY RICHARD ZMUDA

View Document

05/06/085 June 2008 DIRECTOR APPOINTED ANDREW GAMBLE

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL WILLIAMS

View Document

15/05/0815 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/05/0815 May 2008 CURREXT FROM 31/01/2009 TO 30/04/2009

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/08 FROM: GISTERED OFFICE CHANGED ON 15/05/2008 FROM VICTORIA PARADE BUILDING EAST STREET NEWQUAY CORNWALL TR7 1BG

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED DENNIS JAMES SMITH

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED ADRIAN PAUL HAUGHTON

View Document

15/05/0815 May 2008 SECRETARY APPOINTED RICHARD CYRIL ZMUDA

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD BISHOP

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR ERIC SCORSE

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR ROGER PARNELL

View Document

15/05/0815 May 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/01/0824 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

29/01/0529 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

24/01/0424 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

02/02/012 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 COMPANY NAME CHANGED TOTEM TIMBER (ST AUSTELL) TRADIN G LIMITED CERTIFICATE ISSUED ON 22/02/00

View Document

18/01/0018 January 2000 SECRETARY RESIGNED

View Document

18/01/0018 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0018 January 2000 Incorporation

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