- Company Overview for TOG 7 LIMITED (06418630)
- Filing history for TOG 7 LIMITED (06418630)
- People for TOG 7 LIMITED (06418630)
- Charges for TOG 7 LIMITED (06418630)
- More for TOG 7 LIMITED (06418630)
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) |
---|---|---|---|
28 Jan 2010 | AD02 | Register inspection address has been changed | |
28 Jan 2010 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
04 Nov 2009 | CH01 | Director's details changed for Charles Richard Green on 1 January 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Philip William Newborough on 1 October 2008 | |
25 Aug 2009 | AA | Full accounts made up to 31 December 2008 | |
13 May 2009 | 225 | Accounting reference date extended from 30/11/2008 to 31/12/2008 | |
06 Feb 2009 | 363a | Return made up to 06/11/08; full list of members | |
27 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
09 Jul 2008 | 122 | Conve | |
08 Jul 2008 | 88(2) | Ad 18/06/08\gbp si 998@1=998\gbp ic 2/1000\ | |
08 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
21 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
23 Nov 2007 | 287 | Registered office changed on 23/11/07 from: 55 colmore row birmingham west midlands B3 2AS | |
23 Nov 2007 | 288b | Director resigned | |
23 Nov 2007 | 288b | Secretary resigned | |
23 Nov 2007 | 288a | New secretary appointed;new director appointed | |
23 Nov 2007 | 288a | New director appointed | |
23 Nov 2007 | 288a | New director appointed | |
06 Nov 2007 | NEWINC | Incorporation |