- Company Overview for @TOMIC LIMITED (04069730)
- Filing history for @TOMIC LIMITED (04069730)
- People for @TOMIC LIMITED (04069730)
- Charges for @TOMIC LIMITED (04069730)
- Insolvency for @TOMIC LIMITED (04069730)
- More for @TOMIC LIMITED (04069730)
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) |
---|---|---|---|
14 Jul 2004 | 395 | Particulars of mortgage/charge | |
08 Jan 2004 | 363s |
Return made up to 12/09/03; full list of members
|
|
14 Nov 2003 | 287 | Registered office changed on 14/11/03 from: 55 clare road maidenhead berkshire SL6 4DW | |
18 Sep 2003 | 288b | Director resigned | |
18 Sep 2003 | 288b | Secretary resigned | |
18 Sep 2003 | 288b | Secretary resigned | |
17 Sep 2003 | 288a | New secretary appointed | |
04 Sep 2003 | 288a | New director appointed | |
04 Sep 2003 | 288a | New secretary appointed | |
07 Jul 2003 | AA | Total exemption small company accounts made up to 31 March 2003 | |
01 Jul 2003 | 225 | Accounting reference date extended from 30/09/02 to 31/03/03 | |
25 Mar 2003 | AA | Total exemption small company accounts made up to 30 September 2001 | |
18 Mar 2003 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2003 | 363s | Return made up to 12/09/02; full list of members | |
04 Mar 2003 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2001 | 363s | Return made up to 12/09/01; full list of members | |
20 Nov 2000 | 288b | Secretary resigned | |
20 Nov 2000 | 288b | Director resigned | |
03 Nov 2000 | 288a | New secretary appointed | |
03 Nov 2000 | 288a | New director appointed | |
03 Nov 2000 | 287 | Registered office changed on 03/11/00 from: 73-75 princess street manchester lancashire M2 4EG | |
12 Sep 2000 | NEWINC | Incorporation |