Advanced company searchLink opens in new window

TOMATIC SOLUTIONS LIMITED

Company number 06192667

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)
15 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
21 Apr 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
Statement of capital on 2010-04-21
  • GBP 1
21 Apr 2010 CH04 Secretary's details changed for Accuco Limited on 29 March 2010
21 Apr 2010 CH01 Director's details changed for Miss Ann-Marie Kilcline on 29 March 2010
03 Sep 2009 288c Director's Change of Particulars / ann-marie kilcline / 03/09/2009 / HouseName/Number was: 26, now: carrigeen; Street was: greenways, now: knockcroghery; Post Town was: esher, now: ; Region was: surrey, now: roscommon; Post Code was: KT10 0QD, now: ; Country was: united kingdom, now: ireland
10 Aug 2009 AA Accounts made up to 31 March 2009
31 Mar 2009 363a Return made up to 29/03/09; full list of members
31 Mar 2009 288b Appointment Terminated Director maindirect LIMITED
30 Mar 2009 288a Director appointed miss ann-marie kilcline
20 Nov 2008 AA Accounts made up to 31 March 2008
24 Sep 2008 288a Secretary appointed accuco LIMITED
23 Sep 2008 288b Appointment Terminated Secretary mainsec LIMITED
08 Apr 2008 363a Return made up to 29/03/08; full list of members
29 Mar 2007 NEWINC Incorporation