- Company Overview for TOMLIN & VINCENT INTERNATIONAL LIMITED (06858254)
- Filing history for TOMLIN & VINCENT INTERNATIONAL LIMITED (06858254)
- People for TOMLIN & VINCENT INTERNATIONAL LIMITED (06858254)
- More for TOMLIN & VINCENT INTERNATIONAL LIMITED (06858254)
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) |
---|---|---|---|
05 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2012 | TM02 | Termination of appointment of Viresh Kumar Paul as a secretary on 1 January 2010 | |
02 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 May 2011 | AR01 |
Annual return made up to 25 March 2011 with full list of shareholders
Statement of capital on 2011-05-11
|
|
24 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 May 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Vikram Malhotra on 25 March 2010 | |
24 Feb 2010 | CERTNM |
Company name changed tomlin & vincent LTD\certificate issued on 24/02/10
|
|
24 Feb 2010 | CONNOT | Change of name notice | |
09 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2009 | AD01 | Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP on 20 October 2009 | |
25 Mar 2009 | NEWINC | Incorporation |