Advanced company searchLink opens in new window

TONER GRAHAM LIMITED

Company number 05462305

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Mar 2009 288a Director appointed mr paul toner
20 Mar 2009 288b Appointment terminated director olivier thirot
20 Mar 2009 288b Appointment terminated director carl camden
20 Mar 2009 288b Appointment terminated director leif agneus
14 Nov 2008 288a Director appointed mr carl camden
14 Nov 2008 288a Director appointed mr olivier thirot
09 Sep 2008 288a Director appointed leif agneus
04 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
04 Sep 2008 MEM/ARTS Memorandum and Articles of Association
04 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Sep 2008 288b Appointment terminated director and secretary joseph graham
04 Sep 2008 288b Appointment terminated director paul toner
04 Sep 2008 288b Appointment terminated director tony gleeson
04 Sep 2008 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
04 Sep 2008 287 Registered office changed on 04/09/2008 from 8 imperial square cheltenham gloucestershire GL50 1QB
06 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
20 Jun 2007 363a Return made up to 24/05/07; full list of members
22 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
05 Jul 2006 363s Return made up to 24/05/06; full list of members
29 Jun 2005 88(2)R Ad 24/05/05--------- £ si 299999@.01=2999 £ ic 1/3000
29 Jun 2005 225 Accounting reference date shortened from 31/05/06 to 31/03/06
29 Jun 2005 288a New director appointed
29 Jun 2005 288a New director appointed
29 Jun 2005 288a New secretary appointed;new director appointed
15 Jun 2005 MEM/ARTS Memorandum and Articles of Association