- Company Overview for TOLENT PLC (03819314)
- Filing history for TOLENT PLC (03819314)
- People for TOLENT PLC (03819314)
- Charges for TOLENT PLC (03819314)
- Insolvency for TOLENT PLC (03819314)
- More for TOLENT PLC (03819314)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 May 2009 | AA | Interim accounts made up to 30 September 2004 | |
06 May 2009 | AA | Interim accounts made up to 30 September 2003 | |
06 May 2009 | AA | Interim accounts made up to 26 September 2002 | |
14 Aug 2008 | 363s | Return made up to 30/07/08; full list of members | |
08 May 2008 | AA | Group of companies' accounts made up to 31 December 2007 | |
10 Sep 2007 | 287 | Registered office changed on 10/09/07 from: amco house cedar court office park denby dale road wakefield west yorkshire WF4 3QZ | |
08 Aug 2007 | 363s | Return made up to 30/07/07; bulk list available separately | |
04 Jul 2007 | AA | Group of companies' accounts made up to 31 December 2006 | |
20 Jun 2007 | 288a | New director appointed | |
28 Mar 2007 | 288b | Director resigned | |
22 Mar 2007 | 288a | New director appointed | |
26 Jan 2007 | 288a | New secretary appointed;new director appointed | |
26 Jan 2007 | 288b | Secretary resigned;director resigned | |
19 Sep 2006 | 363s | Return made up to 30/07/06; bulk list available separately | |
12 Jun 2006 | AA | Group of companies' accounts made up to 31 December 2005 | |
15 Nov 2005 | 288b | Director resigned | |
05 Sep 2005 | 363s | Return made up to 30/07/05; bulk list available separately | |
09 Jun 2005 | AA | Group of companies' accounts made up to 31 December 2004 | |
08 Jun 2005 | 288a | New director appointed | |
07 Sep 2004 | 363s | Return made up to 30/07/04; bulk list available separately | |
25 May 2004 | AA | Group of companies' accounts made up to 31 December 2003 | |
14 May 2004 | 288c | Secretary's particulars changed;director's particulars changed | |
03 Apr 2004 | 287 | Registered office changed on 03/04/04 from: amco house cedar court office park denby dale road wakefield west yorkshire WF4 2QZ | |
13 Mar 2004 | 287 | Registered office changed on 13/03/04 from: 25 moorgate road rotherham south yorkshire S60 2AD | |
30 Sep 2003 | 288b | Director resigned |