TOYBOX CRAFTS LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/148 January 2014 APPLICATION FOR STRIKING-OFF

View Document

15/10/1315 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/10/1315 October 2013 Annual return made up to 2013-10-09 with full list of shareholders

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM
4-8 CHALLENGE HOUSE SHERWOOD
DRIVE, BLETCHLEY
MILTON KEYNES
BUCKINGHAMSHIRE
MK3 6DP

View Document

25/10/1225 October 2012 CURREXT FROM 30/03/2013 TO 31/03/2013

View Document

16/10/1216 October 2012 Annual return made up to 2012-10-09 with full list of shareholders

View Document

16/10/1216 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WELFORD

View Document

24/10/1124 October 2011 Annual return made up to 2011-10-09 with full list of shareholders

View Document

24/10/1124 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

29/10/1029 October 2010 Annual return made up to 2010-10-09 with full list of shareholders

View Document

29/10/1029 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/12/0914 December 2009 RE SECTION 519

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR WELFORD / 27/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 2009-10-09 with full list of shareholders

View Document

27/10/0927 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA AMBER ADLAM / 27/10/2009

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR THE TOYBOX CHARITY

View Document

26/10/0926 October 2009 Appointment of Mrs Nicola Amber Adlam as a director

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED MR ALASTAIR WELFORD

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED MR JOHN EKE

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED MRS NICOLA AMBER ADLAM

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/07/0921 July 2009 SECRETARY'S PARTICULARS CAROLINE TAYLOR

View Document

02/04/092 April 2009 SECRETARY APPOINTED MRS CAROLINE SUSAN TAYLOR

View Document

02/04/092 April 2009 SECRETARY RESIGNED ANDREW GRAY

View Document

23/10/0823 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR'S PARTICULARS THE TOYBOX CHARITY

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 13 HILL AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5BD

View Document

24/10/0724 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0623 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/10/0525 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED

View Document

13/06/0513 June 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/10/0414 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 SECRETARY RESIGNED

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 NEW SECRETARY APPOINTED

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: BOURBON COURT NIGHTINGALES CORNER AMERSHAM BUCKINGHAMSHIRE HP7 9QS

View Document

15/10/0215 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 SECRETARY RESIGNED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/01/0012 January 2000 � NC 1000/40000 22/12/99

View Document

12/01/0012 January 2000 NC INC ALREADY ADJUSTED 22/12/99

View Document

12/01/0012 January 2000 S366A DISP HOLDING AGM 15/12/99 S252 DISP LAYING ACC 15/12/99 S386 DISP APP AUDS 15/12/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 30/03/99

View Document

14/10/9714 October 1997 SECRETARY RESIGNED

View Document

09/10/979 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/979 October 1997 Incorporation

View Document


More Company Information